Company Information

CIN
Status
Date of Incorporation
29 June 2005
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Construction NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
19,017,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Tanusree Roy Burman
Tanusree Roy Burman
Director
almost 2 years ago
Siddhartha Roy Burman
Siddhartha Roy Burman
Director/Designated Partner
almost 2 years ago

Past Directors

Satya Prasad Roy Burman
Satya Prasad Roy Burman
Whole Time Director
over 19 years ago
Partha Royburman
Partha Royburman
Director
over 19 years ago

Charges

0
27 February 2019
Kotak Mahindra Bank Limited
25 Crore
04 July 2016
Sbicap Trustee Company Limited
134 Crore
24 January 2013
State Bank Of India
80 Crore
10 August 2012
State Bank Of India
127 Crore
25 October 2011
State Bank Of India
104 Crore
26 June 2013
State Bank Of Hyderabad
35 Crore
27 February 2019
Others
0
26 June 2013
State Bank Of Hyderabad
0
10 August 2012
State Bank Of India
0
04 July 2016
Sbicap Trustee Company Limited
0
25 October 2011
State Bank Of India
0
24 January 2013
State Bank Of India
0
27 February 2019
Others
0
26 June 2013
State Bank Of Hyderabad
0
10 August 2012
State Bank Of India
0
04 July 2016
Sbicap Trustee Company Limited
0
25 October 2011
State Bank Of India
0
24 January 2013
State Bank Of India
0
27 February 2019
Others
0
26 June 2013
State Bank Of Hyderabad
0
10 August 2012
State Bank Of India
0
04 July 2016
Sbicap Trustee Company Limited
0
25 October 2011
State Bank Of India
0
24 January 2013
State Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-25112020
Form CHG-4-25112020_signed
Form CHG-4-28052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200528
Letter of the charge holder stating that the amount has been satisfied-27052020
Form MGT-7-17122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Form ADT-1-17112019_signed
Copy of resolution passed by the company-30102019
Copy of the intimation sent by company-30102019
Optional Attachment-(2)-30102019
Optional Attachment-(3)-30102019
Copy of written consent given by auditor-30102019
Optional Attachment-(1)-30102019
Form ADT-1-26092019_signed
Optional Attachment-(3)-26092019
Optional Attachment-(4)-26092019
Copy of the intimation sent by company-26092019
Copy of written consent given by auditor-26092019
Optional Attachment-(1)-26092019
Optional Attachment-(2)-26092019
Copy of resolution passed by the company-26092019
Form ADT-3-24092019_signed
Resignation letter-24092019
Form DIR-12-24052019_signed
Optional Attachment-(1)-24052019
Instrument(s) of creation or modification of charge;-26032019