Company Information

CIN
Status
Date of Incorporation
15 October 2011
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Other Wholesale NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
136,000
Authorised Capital
200,000
Financials All Documents available from MCA @Rs 499/-

Directors

Qamar Serajul Haque
Qamar Serajul Haque
Director
almost 6 years ago
Vandana Agrawal
Vandana Agrawal
Director/Designated Partner
almost 6 years ago
Suresh Kumar Kabra
Suresh Kumar Kabra
Director
over 11 years ago

Past Directors

Suraj Ratan Bagree
Suraj Ratan Bagree
Director
over 9 years ago
Samir Ghosh
Samir Ghosh
Director
almost 13 years ago
Rajeev Kumar
Rajeev Kumar
Director
almost 13 years ago
Manish Todi
Manish Todi
Director
about 13 years ago
Jyotirindra Nath Dey
Jyotirindra Nath Dey
Director
about 13 years ago
Pravin Kumar Jain
Pravin Kumar Jain
Director
over 13 years ago
Pravash Pani
Pravash Pani
Director
over 13 years ago

Charges

0
19 August 2014
Icici Bank Limited
4 Crore
19 August 2014
Icici Bank Limited
6 Crore
19 August 2014
Icici Bank Limited
0
19 August 2014
Icici Bank Limited
0
19 August 2014
Icici Bank Limited
0
19 August 2014
Icici Bank Limited
0
19 August 2014
Icici Bank Limited
0
19 August 2014
Icici Bank Limited
0

Documents

Form INC-28-11072019-signed
Optional Attachment-(2)-08072019
Optional Attachment-(1)-08072019
Copy of court order or NCLT or CLB or order by any other competent authority.-08072019
Form DIR-12-29042019_signed
Notice of resignation;-23042019
Interest in other entities;-23042019
Evidence of cessation;-23042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042019
Declaration by first director-23042019
Form DIR-12-19032019_signed
Evidence of cessation;-19032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19032019
Optional Attachment-(1)-19032019
Interest in other entities;-19032019
Notice of resignation;-19032019
Form ADT-1-15032019_signed
Optional Attachment-(1)-15032019
Copy of written consent given by auditor-15032019
Copy of the intimation sent by company-15032019
List of share holders, debenture holders;-29112018
Form MGT-7-29112018_signed
Directors report as per section 134(3)-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Form AOC-4-21112018_signed
Form CHG-4-29032018_signed
Letter of the charge holder stating that the amount has been satisfied-29032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180329
Form CHG-4-27022018_signed
Letter of the charge holder stating that the amount has been satisfied-27022018