Company Information

CIN
Status
Date of Incorporation
11 February 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
99,145,000
Authorised Capital
262,000,000

Directors

Tathagatha Mukherjee
Tathagatha Mukherjee
Director/Designated Partner
almost 2 years ago
Aditya Kumar Poddar
Aditya Kumar Poddar
Beneficial Owner
almost 3 years ago

Past Directors

Jay Kumar Khemka
Jay Kumar Khemka
Additional Director
about 12 years ago
Arun Kant Pandey
Arun Kant Pandey
Director
about 21 years ago

Registered Trademarks

Wellside Wellside Infrastructure

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs.

Charges

31 Crore
07 March 2019
Axis Bank Limited
30 Crore
10 April 2018
Axis Bank Limited
1 Crore
12 August 2014
Axis Bank Limited
11 Crore
11 November 2010
Axis Bank Limited
7 Crore
10 April 2018
Axis Bank Limited
0
07 March 2019
Axis Bank Limited
0
12 August 2014
Axis Bank Limited
0
11 November 2010
Axis Bank Limited
0
10 April 2018
Axis Bank Limited
0
07 March 2019
Axis Bank Limited
0
12 August 2014
Axis Bank Limited
0
11 November 2010
Axis Bank Limited
0
10 April 2018
Axis Bank Limited
0
07 March 2019
Axis Bank Limited
0
12 August 2014
Axis Bank Limited
0
11 November 2010
Axis Bank Limited
0

Documents

Form DPT-3-21122020-signed
Copy of trust deed-29092020
Copy of instrument creating charge-29092020
Form SH-7-11082020-signed
Form INC-22-11072020_signed
Copy of board resolution authorizing giving of notice-11072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11072020
Copies of the utility bills as mentioned above (not older than two months)-11072020
Form MGT-14-30062020_signed
Copy of the resolution for alteration of capital;-30062020
Copy of Board resolution authorizing redemption of redeemable preference shares;-30062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062020
Form DPT-3-12052020-signed
Form DIR-12-21012020_signed
Evidence of cessation;-20012020
Form AOC-4(XBRL)-17112019_signed
Form MGT-7-11112019_signed
Copy of MGT-8-08112019
List of share holders, debenture holders;-08112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Form ADT-1-16102019_signed
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Copy of the intimation sent by company-16102019
Form BEN - 2-16092019_signed
Declaration under section 90-16092019
Form DPT-3-29062019
Copy of trust deed-29062019
Copy of instrument creating charge-29062019
Form DIR-12-28062019_signed