Company Information

CIN
Status
Date of Incorporation
25 August 1995
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Hire - Purchase Financing
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 August 2023
Paid Up Capital
5,001,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Gaurav Ghosh
Gaurav Ghosh
Director/Designated Partner
over 1 year ago
Raj Kumar Mullick
Raj Kumar Mullick
Director/Designated Partner
about 2 years ago
Arijit Dasgupta
Arijit Dasgupta
Director
over 11 years ago

Past Directors

Krishan Katyal
Krishan Katyal
Additional Director
almost 12 years ago
Chamacheril Mohan Abraham
Chamacheril Mohan Abraham
Director
almost 15 years ago
Arun Kanti Chakraborti
Arun Kanti Chakraborti
Director
almost 15 years ago
Kavi Seth
Kavi Seth
Director
almost 15 years ago
Ashok Batra
Ashok Batra
Director
almost 21 years ago
Kothaneth Ashok
Kothaneth Ashok
Director
about 23 years ago
Amit Chowdhuri
Amit Chowdhuri
Director
almost 24 years ago
Anjan Ghosh
Anjan Ghosh
Director
over 29 years ago

Charges

0
23 May 2013
Kotak Mahindra Bank Limited
2 Crore
31 July 2013
The South Indian Bank Limited
1 Crore
26 July 2011
Vijaya Bank
3 Crore
26 December 2011
Andhra Bank
3 Crore
14 June 2003
Uco Bank
8 Crore
23 May 2013
Kotak Mahindra Bank Limited
0
14 June 2003
Uco Bank
0
26 December 2011
Andhra Bank
0
31 July 2013
The South Indian Bank Limited
0
26 July 2011
Vijaya Bank
0
23 May 2013
Kotak Mahindra Bank Limited
0
14 June 2003
Uco Bank
0
26 December 2011
Andhra Bank
0
31 July 2013
The South Indian Bank Limited
0
26 July 2011
Vijaya Bank
0
23 May 2013
Kotak Mahindra Bank Limited
0
14 June 2003
Uco Bank
0
26 December 2011
Andhra Bank
0
31 July 2013
The South Indian Bank Limited
0
26 July 2011
Vijaya Bank
0
23 May 2013
Kotak Mahindra Bank Limited
0
14 June 2003
Uco Bank
0
26 December 2011
Andhra Bank
0
31 July 2013
The South Indian Bank Limited
0
26 July 2011
Vijaya Bank
0
23 May 2013
Kotak Mahindra Bank Limited
0
14 June 2003
Uco Bank
0
26 December 2011
Andhra Bank
0
31 July 2013
The South Indian Bank Limited
0
26 July 2011
Vijaya Bank
0

Documents

Directors report as per section 134(3)-28122020
List of share holders, debenture holders;-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Form MGT-7-28122020_signed
Form AOC-4-28122020_signed
Form ADT-1-24122020_signed
Optional Attachment-(1)-24122020
Copy of the intimation sent by company-24122020
Copy of resolution passed by the company-24122020
Copy of written consent given by auditor-24122020
Form CHG-4-17022020_signed
Letter of the charge holder stating that the amount has been satisfied-17022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200217
Form BEN - 2-16122019_signed
Declaration under section 90-16122019
List of share holders, debenture holders;-25092019
Directors report as per section 134(3)-25092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25092019
Form MGT-7-25092019_signed
Form AOC-4-25092019_signed
Form ADT-1-19092019_signed
Copy of the intimation sent by company-19092019
Copy of resolution passed by the company-19092019
Copy of written consent given by auditor-19092019
Optional Attachment-(1)-19092019
Form DIR-12-19092019_signed
Optional Attachment-(1)-19092019
Evidence of cessation;-30102018
Notice of resignation;-30102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102018