Company Information

CIN
Status
Date of Incorporation
04 March 1994
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Departmental Stores
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
30,000,000
Authorised Capital
30,000,000
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
Himanshu Goyal
Himanshu Goyal
Director/Designated Partner
over 10 years ago
Sandeep Goyal
Sandeep Goyal
Director/Designated Partner
over 15 years ago

Past Directors

Manani Chakraborty
Manani Chakraborty
Director
over 21 years ago
Arup Kumar Chakraborty
Arup Kumar Chakraborty
Director
over 21 years ago

Charges

1,278 Crore
16 February 2017
Bhuvee Packaging & Ancilliary Private Limited
15 Crore
30 March 2016
Dena Bank
85 Crore
21 July 2014
Uco Bank (lead Bank)
999 Crore
30 June 2014
State Bank Of Hyderabad
97 Crore
05 March 2013
Uco Bank
80 Crore
16 February 2017
Others
0
30 June 2014
State Bank Of Hyderabad
0
21 July 2014
Uco Bank (lead Bank)
0
30 March 2016
Dena Bank
0
05 March 2013
Uco Bank
0
16 February 2017
Others
0
30 June 2014
State Bank Of Hyderabad
0
21 July 2014
Uco Bank (lead Bank)
0
30 March 2016
Dena Bank
0
05 March 2013
Uco Bank
0
16 February 2017
Others
0
30 June 2014
State Bank Of Hyderabad
0
21 July 2014
Uco Bank (lead Bank)
0
30 March 2016
Dena Bank
0
05 March 2013
Uco Bank
0

Documents

Form ADT-1-28092020_signed
Copy of the intimation sent by company-23092020
Copy of resolution passed by the company-23092020
Copy of written consent given by auditor-23092020
Form ADT-3-23072020_signed
Optional Attachment-(1)-23072020
Resignation letter-23072020
Form AOC-4-15012020_signed
Form MGT-7-15012020_signed
Directors report as per section 134(3)-10012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012020
List of share holders, debenture holders;-10012020
Form ADT-1-03052019_signed
Copy of resolution passed by the company-30042019
Copy of written consent given by auditor-30042019
Form AOC-4-25042019_signed
Form MGT-7-25042019_signed
List of share holders, debenture holders;-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
Directors report as per section 134(3)-24042019
Form ADT-1-26092018_signed
Copy of written consent given by auditor-20092018
Optional Attachment-(1)-20092018
Copy of resolution passed by the company-20092018
Form ADT-3-04062018-signed
Resignation letter-24052018
Form MGT-7-17102017_signed
List of share holders, debenture holders;-13102017
Form AOC-4-12102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102017