Company Information

CIN
Status
Date of Incorporation
04 June 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
54,589,350
Authorised Capital
54,590,000

Directors

Anil Kumar Apat
Anil Kumar Apat
Director/Designated Partner
over 2 years ago
Pradeep Kumar Pugalia
Pradeep Kumar Pugalia
Director/Designated Partner
over 2 years ago

Past Directors

Dinesh Prasad Yadav
Dinesh Prasad Yadav
Additional Director
almost 7 years ago
Sanjib Sinha
Sanjib Sinha
Director
almost 9 years ago
Soma Chakraborty
Soma Chakraborty
Director
about 19 years ago
Pritimoy Chakraborty
Pritimoy Chakraborty
Director
over 22 years ago

Registered Trademarks

Finesse Zenith Finesse India

[Class : 41] Media Schools And Studios For Providing Training Entertainment, Movie Making Including Tv Making, Demonstration, Film Production, Movie Production And Services Relating Thereto.

Finesse Zenith Finesse India

[Class : 11] Apparatus For Lighting, Heating,Steam Generating, Cooking , Refrigerating,Drying,Ventilating, Water Supply And Sanitary Purposes

Finesse Zenith Finesse India

[Class : 9] Scientific, Nautical,Surveying, Electric, Photographic,
View +2 more Brands for Zenith Finesse (India) Private Limited.

Charges

19 Crore
08 October 2010
United Bank Of India
9 Crore
15 December 2008
Idbi Bank Limited
10 Crore
01 September 2007
Indian Overseas Bank
6 Crore
27 April 2004
Bank Of India
1 Crore
15 December 2008
Idbi Bank Limited
0
08 October 2010
United Bank Of India
0
27 April 2004
Bank Of India
0
01 September 2007
Indian Overseas Bank
0
15 December 2008
Idbi Bank Limited
0
08 October 2010
United Bank Of India
0
27 April 2004
Bank Of India
0
01 September 2007
Indian Overseas Bank
0
15 December 2008
Idbi Bank Limited
0
08 October 2010
United Bank Of India
0
27 April 2004
Bank Of India
0
01 September 2007
Indian Overseas Bank
0

Documents

Form INC-28-10072020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-21032020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form AOC-4(XBRL)-30112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form DPT-3-29062019
Form ADT-1-23052019_signed
Copy of the intimation sent by company-24042019
Optional Attachment-(1)-24042019
Copy of written consent given by auditor-24042019
Evidence of cessation;-22042019
Optional Attachment-(1)-22042019
Form DIR-12-22042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29012019
Evidence of cessation;-29012019
Acknowledgement received from company-29012019
Form DIR-11-29012019_signed
Notice of resignation filed with the company-29012019
Notice of resignation;-29012019
Optional Attachment-(2)-29012019
Optional Attachment-(1)-29012019
Proof of dispatch-29012019