Company Information

CIN
Status
Date of Incorporation
09 June 1994
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Commission Agents NEC Wholesale
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
30,063,200
Authorised Capital
30,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Arnab Kumar Ray
Arnab Kumar Ray
Director/Designated Partner
almost 2 years ago
Om Sharma
Om Sharma
Director/Designated Partner
almost 3 years ago
Sandeep Goyal
Sandeep Goyal
Director/Designated Partner
over 14 years ago
Himanshu Goyal
Himanshu Goyal
Director/Designated Partner
over 14 years ago

Charges

4,334 Crore
16 February 2017
Bhuvee Packaging & Ancilliary Private Limited
15 Crore
25 April 2016
Uco Bank
1,396 Crore
08 March 2016
Central Bank Of India
122 Crore
21 July 2014
Uco Bank (lead Bank)
2,460 Crore
30 June 2014
State Bank Of Hyderabad
339 Crore
16 February 2017
Others
0
30 June 2014
State Bank Of Hyderabad
0
08 March 2016
Central Bank Of India
0
21 July 2014
Uco Bank (lead Bank)
0
25 April 2016
Others
0
16 February 2017
Others
0
30 June 2014
State Bank Of Hyderabad
0
08 March 2016
Central Bank Of India
0
21 July 2014
Uco Bank (lead Bank)
0
25 April 2016
Others
0
16 February 2017
Others
0
30 June 2014
State Bank Of Hyderabad
0
08 March 2016
Central Bank Of India
0
21 July 2014
Uco Bank (lead Bank)
0
25 April 2016
Others
0

Documents

Form MGT-7-29122020_signed
Form AOC-4-24122020_signed
List of share holders, debenture holders;-23122020
Directors report as per section 134(3)-23122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Form ADT-1-17052019_signed
Copy of written consent given by auditor-16052019
Copy of resolution passed by the company-16052019
Form AOC-4-26042019_signed
List of share holders, debenture holders;-25042019
Directors report as per section 134(3)-25042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042019
Form MGT-7-25042019_signed
Form ADT-1-30052018_signed
Copy of resolution passed by the company-28052018
Optional Attachment-(1)-28052018
Copy of written consent given by auditor-28052018
Form ADT-3-24052018-signed
Resignation letter-17052018
Form AOC - 4 CFS-23032018_signed
Form MGT-7-20032018_signed
Supplementary or Test audit report under section 143-17032018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-17032018
List of share holders, debenture holders;-15032018
Directors report as per section 134(3)-13032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032018
Form AOC-4-13032018_signed
Form CHG-1-03072017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170703