Company Information

CIN
Status
Date of Incorporation
18 August 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
4,000,000

Directors

Champa Bose
Champa Bose
Director/Designated Partner
about 2 years ago
Arijit Bose
Arijit Bose
Additional Director
almost 3 years ago
Pradip Bose
Pradip Bose
Director
over 26 years ago

Charges

2 Crore
08 January 2015
West Bengal Financial Corporation
2 Crore
29 November 2010
Canara Bank
8 Crore
28 March 2008
West Bengal Financial Corporation
75 Lak
28 February 2021
Icici Bank Limited
2 Crore
28 February 2021
Others
0
29 November 2010
Canara Bank
0
08 January 2015
West Bengal Financial Corporation
0
28 March 2008
West Bengal Financial Corporation
0
28 February 2021
Others
0
29 November 2010
Canara Bank
0
08 January 2015
West Bengal Financial Corporation
0
28 March 2008
West Bengal Financial Corporation
0
28 February 2021
Others
0
29 November 2010
Canara Bank
0
08 January 2015
West Bengal Financial Corporation
0
28 March 2008
West Bengal Financial Corporation
0
28 February 2021
Others
0
29 November 2010
Canara Bank
0
08 January 2015
West Bengal Financial Corporation
0
28 March 2008
West Bengal Financial Corporation
0
28 February 2021
Others
0
29 November 2010
Canara Bank
0
08 January 2015
West Bengal Financial Corporation
0
28 March 2008
West Bengal Financial Corporation
0

Documents

Form CHG-4-06112020_signed
Letter of the charge holder stating that the amount has been satisfied-06112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201106
Form CHG-4-03112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201103
Letter of the charge holder stating that the amount has been satisfied-02112020
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Form AOC-4-02122019_signed
Form ADT-1-18062019_signed
Copy of written consent given by auditor-18062019
Copy of resolution passed by the company-18062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17062019
Form AOC-4-17062019_signed
List of share holders, debenture holders;-15062019
Form MGT-7-15062019_signed
List of share holders, debenture holders;-17112017
Form MGT-7-17112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Directors report as per section 134(3)-16112017
Form AOC-4-16112017_signed
Form ADT-1-161015.OCT
Letter of the charge holder-190215.PDF
Form CHG-4-190215.OCT
Memorandum of satisfaction of Charge-190215.PDF
Certificate of Registration of Mortgage-170215.PDF
Optional Attachment 1-170215.PDF
Form CHG-1-170215.OCT