Company Information

CIN
Status
Date of Incorporation
10 January 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
454,481,250
Authorised Capital
850,000,000

Directors

Rohit Ashok Jaiswal
Rohit Ashok Jaiswal
Director/Designated Partner
over 2 years ago
Manoj Kumar Jayaswal
Manoj Kumar Jayaswal
Director/Designated Partner
about 11 years ago
Rajesh Jayaswal
Rajesh Jayaswal
Director/Designated Partner
about 11 years ago
Gopal Prasad
Gopal Prasad
Director
over 17 years ago
Arihant Jain
Arihant Jain
Director
almost 18 years ago

Past Directors

Ashok Shreeram Jaiswal
Ashok Shreeram Jaiswal
Additional Director
over 9 years ago
Siddharth Jaiswal
Siddharth Jaiswal
Additional Director
over 9 years ago
Vikash Jaiswal
Vikash Jaiswal
Additional Director
almost 13 years ago
Komal Abhijeet Jayaswal
Komal Abhijeet Jayaswal
Additional Director
over 13 years ago
Abhijeet Jayaswal
Abhijeet Jayaswal
Managing Director
almost 14 years ago
Rajendra Mohanlal Ganatra
Rajendra Mohanlal Ganatra
Director
over 17 years ago
Abhishek Manoj Kumar Jayaswal
Abhishek Manoj Kumar Jayaswal
Director
over 17 years ago
Santosh Kumar Jain
Santosh Kumar Jain
Director
about 19 years ago
Manoj Saraogi
Manoj Saraogi
Director
almost 25 years ago

Charges

1,819 Crore
30 December 2015
United Bank Of India
75 Crore
23 December 2015
State Bank Of Travancore
36 Crore
26 June 2015
Axis Bank Limited
102 Crore
31 December 2013
Axis Bank Limited
868 Crore
02 November 2011
Axis Bank Limited
366 Crore
20 August 2009
Axis Bank Limited
370 Crore
30 December 2015
United Bank Of India
0
20 August 2009
Axis Bank Limited
0
26 June 2015
Axis Bank Limited
0
23 December 2015
State Bank Of Travancore
0
02 November 2011
Axis Bank Limited
0
31 December 2013
Axis Bank Limited
0
30 December 2015
United Bank Of India
0
20 August 2009
Axis Bank Limited
0
26 June 2015
Axis Bank Limited
0
23 December 2015
State Bank Of Travancore
0
02 November 2011
Axis Bank Limited
0
31 December 2013
Axis Bank Limited
0

Documents

Form DPT-3-11062020-signed
Form DPT-3-30062019
Form DIR-12-05032019_signed
Interest in other entities;-27022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022019
Evidence of cessation;-27022019
Optional Attachment-(1)-27022019
Notice of resignation;-27022019
Form AOC-4(XBRL)-17072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12072018
Optional Attachment-(1)-12072018
List of share holders, debenture holders;-29062018
Optional Attachment-(1)-29062018
Copy of MGT-8-29062018
Form MGT-7-29062018_signed
Form e-CODS-01052018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28042018
Form AOC-4(XBRL)-28042018_signed
XBRL document in respect of profit and loss account 27042018 for the financial year ending on 31032013
Copy of MGT-8-27042018
List of share holders, debenture holders;-27042018
XBRL document in respect of balance sheet 27042018 for the financial year ending on 31032013
Form MGT-7-27042018_signed
Form 23ACA-XBRL-27042018_signed
Form 23AC-XBRL-27042018_signed
XBRL document in respect of balance sheet 26042018 for the financial year ending on 30062014
XBRL document in respect of profit and loss account 26042018 for the financial year ending on 30062014
Form 23ACA-XBRL-26042018_signed
Form 23AC-XBRL-26042018_signed
Form DIR-12-02082017_signed