Company Information

CIN
Status
Date of Incorporation
16 April 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,310,000
Authorised Capital
2,500,000

Directors

Sandip Biswas
Sandip Biswas
Director
over 2 years ago
Basant Kumar Poddar
Basant Kumar Poddar
Beneficial Owner
almost 6 years ago
Sumit Poddar
Sumit Poddar
Beneficial Owner
over 22 years ago

Past Directors

Vijay Kumar Poddar
Vijay Kumar Poddar
Director
almost 18 years ago

Registered Trademarks

Verritas Verritas Furniture

[Class : 20] Furniture, Mirrors, Picture Frames; Containers, Not Of Metal, For Storage Or Transport; Unworked Or Semi Worked Bone, Horn, Whalebone Or Mother Of Pearl; Shells; Meerschaum; Yellow Amber

Charges

1 Crore
09 December 2005
Vijaya Bank
65 Lak
06 October 2020
Hdfc Bank Limited
1 Crore
10 May 2023
Hdfc Bank Limited
0
03 November 2022
Hdfc Bank Limited
0
30 March 2022
Hdfc Bank Limited
0
06 October 2020
Hdfc Bank Limited
0
09 December 2005
Vijaya Bank
0
10 May 2023
Hdfc Bank Limited
0
03 November 2022
Hdfc Bank Limited
0
30 March 2022
Hdfc Bank Limited
0
06 October 2020
Hdfc Bank Limited
0
09 December 2005
Vijaya Bank
0

Documents

Form DPT-3-02012021_signed
Instrument(s) of creation or modification of charge;-05112020
Form CHG-1-05112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201105
Form DPT-3-17062020-signed
Form INC-22-04012020_signed
Optional Attachment-(3)-02012020
Optional Attachment-(2)-02012020
Optional Attachment-(1)-02012020
Copy of board resolution authorizing giving of notice-02012020
Copies of the utility bills as mentioned above (not older than two months)-02012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02012020
Form MGT-7-31122019_signed
Form BEN - 2-30122019_signed
List of share holders, debenture holders;-28122019
Declaration under section 90-27122019
Form AOC-4-25112019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form ADT-1-12112019_signed
Copy of resolution passed by the company-05112019
Copy of written consent given by auditor-05112019
Form CHG-4-24082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190824
Letter of the charge holder stating that the amount has been satisfied-23082019
Form ADT-1-16072019_signed
Copy of resolution passed by the company-13072019
Copy of written consent given by auditor-13072019
Optional Attachment-(1)-13072019
Form DPT-3-11072019