Company Information

CIN
Status
Date of Incorporation
19 August 1993
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Semi -Finished Plastic Products
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
26,980,000
Authorised Capital
27,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Anil Pramanick
Anil Pramanick
Director/Designated Partner
almost 12 years ago
Subhash Dutta
Subhash Dutta
Director/Designated Partner
over 12 years ago
Bimal Kanti Das
Bimal Kanti Das
Director/Designated Partner
over 12 years ago

Past Directors

Bablu Ravi Das
Bablu Ravi Das
Director
over 18 years ago
Sunil Kumar Mall
Sunil Kumar Mall
Director
over 31 years ago

Charges

8 Crore
06 May 2009
Syndicate Bank
8 Crore
03 May 2002
The Bank Of Baroda Limited
9 Crore
25 January 2012
State Bank Of India
22 Crore
03 May 2002
The Bank Of Baroda Limited
0
06 May 2009
Syndicate Bank
0
25 January 2012
State Bank Of India
0
03 May 2002
The Bank Of Baroda Limited
0
06 May 2009
Syndicate Bank
0
25 January 2012
State Bank Of India
0
03 May 2002
The Bank Of Baroda Limited
0
06 May 2009
Syndicate Bank
0
25 January 2012
State Bank Of India
0
03 May 2002
The Bank Of Baroda Limited
0
06 May 2009
Syndicate Bank
0
25 January 2012
State Bank Of India
0
03 May 2002
The Bank Of Baroda Limited
0
06 May 2009
Syndicate Bank
0
25 January 2012
State Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-07022020
Form CHG-4-07022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200207
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Directors report as per section 134(3)-18102019
Form AOC-4-18102019_signed
List of share holders, debenture holders;-21112018
Form MGT-7-21112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Directors report as per section 134(3)-10102018
Form AOC-4-10102018_signed
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Form AOC-4-28102017_signed
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Form MGT-7-01122016_signed
List of share holders, debenture holders;-30112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092016
Form AOC-4-27092016_signed
Form MGT-7-301115.OCT
Form AOC-4-061115.OCT
Optional Attachment 1-021115.PDF
Company CSR policy as per section 135-4--021115.PDF
Copy Of Financial Statements as per section 134-021115.PDF
Form ADT-1-161015.OCT
-051214.OCT
FormSchV-291114 for the FY ending on-310314.OCT