Varadarajan Vanchi, . Designation Director at HI-TECH SYSTEMS & SERVICES LTD..
Dharam Chand Agrawal, . Designation Director at HI-TECH SYSTEMS & SERVICES LTD..
Jayanta Saha Chaudhuri, . Designation Director at HI-TECH SYSTEMS & SERVICES LTD..
Vikash Agrawal, . Designation Director at HI-TECH SYSTEMS & SERVICES LTD..
Suprakash Ghosh, . Designation Director at HI-TECH SYSTEMS & SERVICES LTD..
Nirmal Kumar Kandoi, . Designation Director at HI-TECH SYSTEMS & SERVICES LTD..
Bibekananda Guha, . Designation Director at HI-TECH SYSTEMS & SERVICES LTD..
Located at WHITE HOUSE, 5TH FLOOR, 119 PARK STREET, KOLKATA, West Bengal. .

Searching for a company ?

Find all the information about a company you are looking for!

HI-TECH SYSTEMS & SERVICES LTD.

About Hi-tech Systems & Services Ltd.
Hi-tech Systems & Services Ltd. was registered at Registrar of Companies ROC Kolkata on 16 February, 1989 and is categorised as Company limited by shares and an Non-government company.
Hi-tech Systems & Services Ltd.'s Corporate Identification Number (CIN) is U74999WB1989PLC046263 and Registeration Number is 046263.

Hi-tech Systems & Services Ltd. registered address on file is WHITE HOUSE, 5TH FLOOR, 119 PARK STREET, KOLKATA - 700016, West Bengal, India.

Hi-tech Systems & Services Ltd. currently have 6 Active Directors / Partners: Varadarajan Vanchi, Dharam Chand Agrawal, Jayanta Saha Chaudhuri, Vikash Agrawal, Suprakash Ghosh, Nirmal Kumar Kandoi, and there are no other Active Directors / Partners in the company except these 6 officials.

Hi-tech Systems & Services Ltd. is involved in Activity and currently company is in Active Status.

Company Name HI-TECH SYSTEMS & SERVICES LTD.
CIN U74999WB1989PLC046263
Registration Date 16 February, 1989
Registeration No. 046263
RoC ROC Kolkata
State West Bengal
Registered Address WHITE HOUSE, 5TH FLOOR, 119 PARK STREET, KOLKATA - 700016, West Bengal, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 20000000 INR
PaidUp Capital Rs 12155850 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Bibekananda Guha
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein Rs 42500000 INR 24 February, 2006 25 August, 2006 Closed
Floating charge
Movable property (not being pledge)
Rs 150000000 INR 15 October, 2014 - Open
Movable property (not being pledge) Rs 45400000 INR 27 March, 2006 - Closed
Rs 25000000 INR 17 December, 2014 - Closed
Book debts
Floating charge
Movable property (not being pledge)
1ST P/P CH ON CA, MFA &
1ST &
EXCL. CH ON F/D
Rs 160000000 INR 05 May, 2016 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 112500000 INR 23 June, 2003 30 November, 2016 Open
Fixed deposit(s) Rs 200000000 INR 26 May, 2014 15 December, 2016 Open
Movable property (not being pledge) Rs 100000000 INR 15 January, 2016 09 December, 2016 Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Charge on current assets and movable fixed assets
Rs 839700000 INR 17 January, 2014 28 December, 2016 Open
Floating charge
Movable property (not being pledge)
Rs 200000000 INR 09 February, 2017 - Open
Book debts
Floating charge
plant and machinery
Rs 20000000 INR 09 February, 2017 - Open
Book debts
Floating charge
Movable property (not being pledge)
1ST P/P CH ON CA, MFA &
1ST &
EXCL. CH ON F/D
Rs 160000000 INR 07 May, 2014 05 September, 2016 Open

Are you owner of this company?

Problem with this data ?

Click here