Company Information

CIN
Status
Date of Incorporation
28 October 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
164,038,170
Authorised Capital
178,370,000

Directors

Ram Awtar Ramsisaria
Ram Awtar Ramsisaria
Director/Designated Partner
over 2 years ago
Puspahas Agrawal
Puspahas Agrawal
Director/Designated Partner
almost 3 years ago
Gopal Bohra
Gopal Bohra
Director/Designated Partner
almost 11 years ago
Binoy Das
Binoy Das
Director/Designated Partner
almost 11 years ago
Shanker Lal Gupta
Shanker Lal Gupta
Director/Designated Partner
almost 11 years ago
Sandip Kumar Pandit
Sandip Kumar Pandit
Manager/Secretary
about 11 years ago
Jai Kishore Totlani
Jai Kishore Totlani
Director/Designated Partner
about 14 years ago
Amit Modi
Amit Modi
Wholetime Director
about 20 years ago

Past Directors

Subhash Chander Gupta
Subhash Chander Gupta
Director
about 13 years ago
Mohan Lal Agarwal
Mohan Lal Agarwal
Additional Director
about 14 years ago

Registered Trademarks

Colors County (Label) Aba Builders

[Class : 36] Real Estate And Financial Services.

Colors County (Label) Aba Builders

[Class : 37] Building Construction; Repair; Installation Services

Colors County (Label) Aba Builders

[Class : 35] Advertising, Office Funct Ip N; Retail And Wholesale Business Market Processing, Market Research And Analysis Services; Commercial Services In Relation To Virtual Shopping Via Internet And Marketing Studies Included Class 35 .
View +5 more Brands for Aba Builders Ltd.

Charges

0
14 March 2006
Central Bank Of India
80 Crore
23 November 2015
Kotak Mahindra Investments Limited
45 Crore
20 November 2014
Indian Overseas Bank
12 Crore
26 September 2012
Union Bank Of India
50 Crore
11 December 2013
Bank Of India (lead Bank) As Security Trustee
300 Crore
14 November 2013
Kotak Mahindra Investments Limited
20 Crore
29 January 2014
Kotak Mahindra Investments Limited
35 Crore
25 March 2015
Kotak Mahindra Investments Ltd
35 Crore
22 October 2012
Kotak Mahindra Prime Limited
25 Crore
01 December 2011
Union Bank Of India
65 Crore
29 September 2011
Kotak Mahindra Bank Limited
35 Crore
09 February 2007
Bank Of India (lead Bank)
105 Crore
25 March 2015
Kotak Mahindra Investments Ltd
0
14 March 2006
Central Bank Of India
0
20 November 2014
Indian Overseas Bank
0
22 October 2012
Kotak Mahindra Prime Limited
0
11 December 2013
Bank Of India (lead Bank) As Security Trustee
0
23 November 2015
Kotak Mahindra Investments Limited
0
29 January 2014
Kotak Mahindra Investments Limited
0
26 September 2012
Union Bank Of India
0
01 December 2011
Union Bank Of India
0
29 September 2011
Kotak Mahindra Bank Limited
0
09 February 2007
Bank Of India (lead Bank)
0
14 November 2013
Kotak Mahindra Investments Limited
0
25 March 2015
Kotak Mahindra Investments Ltd
0
14 March 2006
Central Bank Of India
0
20 November 2014
Indian Overseas Bank
0
22 October 2012
Kotak Mahindra Prime Limited
0
11 December 2013
Bank Of India (lead Bank) As Security Trustee
0
23 November 2015
Kotak Mahindra Investments Limited
0
29 January 2014
Kotak Mahindra Investments Limited
0
26 September 2012
Union Bank Of India
0
01 December 2011
Union Bank Of India
0
29 September 2011
Kotak Mahindra Bank Limited
0
09 February 2007
Bank Of India (lead Bank)
0
14 November 2013
Kotak Mahindra Investments Limited
0

Documents

Form DPT-3-14102020-signed
Form MGT-14-03102020_signed
Optional Attachment-(2)-01102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Optional Attachment-(3)-01102020
Optional Attachment-(4)-01102020
Optional Attachment-(1)-01102020
Form PAS-6-25092020_signed
Form INC-28-17092020-signed
Form PAS-6-11092020_signed
Optional Attachment-(2)-26082020
Optional Attachment-(3)-26082020
Optional Attachment-(1)-26082020
Copy of court order or NCLT or CLB or order by any other competent authority.-26082020
Copy of court order or NCLT or CLB or order by any other competent authority.-27072020
Optional Attachment-(1)-27072020
Optional Attachment-(2)-27072020
Optional Attachment-(3)-27072020
Form DPT-3-15062020-signed
Copy of MGT-8-31122019
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Form MGT-7-31122019_signed
XBRL document in respect Consolidated financial statement-28122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122019
Form AOC-4(XBRL)-28122019_signed
Form MR-1-16122019_signed
Form MR-1-14122019_signed
Optional Attachment-(1)-14122019
Copy of board resolution-14122019