Company Information

CIN
Status
Date of Incorporation
03 October 1975
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Indrajit Banerjea
Indrajit Banerjea
Director/Designated Partner
about 2 years ago
Anirban Dutta
Anirban Dutta
Director/Designated Partner
almost 3 years ago
Indranil Das
Indranil Das
Director
almost 10 years ago
Manika Banerjea
Manika Banerjea
Director
over 21 years ago

Past Directors

Kalyan Bikash Banerjea
Kalyan Bikash Banerjea
Director
over 4 years ago
Somnath Sircar
Somnath Sircar
Director
about 5 years ago
Kamalika Banerjea
Kamalika Banerjea
Director
almost 10 years ago
Jayeeta Chowdhury
Jayeeta Chowdhury
Director
over 16 years ago
Satya Narayan Ghosh
Satya Narayan Ghosh
Director
about 25 years ago

Registered Trademarks

Urban Urban Engineering Association

[Class : 9] Railway Signaling Equipments

Charges

4 Crore
08 April 2015
Standard Chartered Bank
18 Lak
30 January 2015
Hdfc Bank Limited
4 Crore
30 October 2009
Standard Chartered Bank
3 Crore
19 September 2009
Standard Chartered Bank
4 Crore
26 September 1997
State Bank Of India
13 Lak
30 January 2015
Hdfc Bank Limited
0
26 September 1997
State Bank Of India
0
08 April 2015
Standard Chartered Bank
0
19 September 2009
Standard Chartered Bank
0
30 October 2009
Standard Chartered Bank
0
30 January 2015
Hdfc Bank Limited
0
26 September 1997
State Bank Of India
0
08 April 2015
Standard Chartered Bank
0
19 September 2009
Standard Chartered Bank
0
30 October 2009
Standard Chartered Bank
0

Documents

Form DIR-12-05032021_signed
Form DPT-3-18122020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020
Optional Attachment-(1)-30112020
Letter of the charge holder stating that the amount has been satisfied-19022020
Form CHG-4-19022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200219
List of share holders, debenture holders;-07112019
Form MGT-7-07112019_signed
Form DPT-3-04112019-signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Statement of Subsidiaries as per section 129 - Form AOC-1-11102019
Supplementary or Test audit report under section 143-11102019
Directors report as per section 134(3)-11102019
Form AOC-4-11102019_signed
Form AOC - 4 CFS-11102019_signed
Form MGT-14-23052019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190523
Altered memorandum of association-10052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052019
Form MGT-7-13122018_signed
List of share holders, debenture holders;-12122018
Statement of Subsidiaries as per section 129 - Form AOC-1-08102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
Directors report as per section 134(3)-08102018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-08102018
Form AOC - 4 CFS-08102018_signed
Form AOC-4-08102018_signed