Company Information

CIN
Status
Date of Incorporation
09 November 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
23,707,500
Authorised Capital
30,000,000

Past Directors

Tarun Saha
Tarun Saha
Additional Director
almost 17 years ago
Arup Ghosh
Arup Ghosh
Additional Director
over 17 years ago
Manpal Singh
Manpal Singh
Director
almost 18 years ago

Charges

320 Crore
08 June 2015
Icici Bank Limited
25 Crore
14 February 2014
Icici Bank Limited
20 Crore
17 July 2013
Icici Bank Limited
100 Crore
15 February 2011
Icici Bank Limited
100 Crore
21 September 2010
Icici Bank Limited
75 Crore
14 February 2014
Icici Bank Limited
0
15 February 2011
Icici Bank Limited
0
08 June 2015
Icici Bank Limited
0
21 September 2010
Icici Bank Limited
0
17 July 2013
Icici Bank Limited
0
14 February 2014
Icici Bank Limited
0
15 February 2011
Icici Bank Limited
0
08 June 2015
Icici Bank Limited
0
21 September 2010
Icici Bank Limited
0
17 July 2013
Icici Bank Limited
0
14 February 2014
Icici Bank Limited
0
15 February 2011
Icici Bank Limited
0
08 June 2015
Icici Bank Limited
0
21 September 2010
Icici Bank Limited
0
17 July 2013
Icici Bank Limited
0

Documents

Form MGT-7-27112019_signed
List of share holders, debenture holders;-26112019
Form AOC-4-25112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form ADT-1-26092019_signed
Optional Attachment-(1)-26092019
Copy of resolution passed by the company-26092019
Copy of written consent given by auditor-26092019
Form ADT-1-21052019_signed
Copy of the intimation sent by company-21052019
Copy of resolution passed by the company-21052019
Copy of written consent given by auditor-21052019
Form AOC-4-06122018_signed
Form MGT-7-06122018_signed
List of share holders, debenture holders;-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Directors report as per section 134(3)-04122018
List of share holders, debenture holders;-27102017
Form MGT-7-27102017_signed
Directors report as per section 134(3)-26102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Form AOC-4-26102017_signed
List of share holders, debenture holders;-03112016
Form MGT-7-03112016
Directors report as per section 134(3)-26102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Form AOC-4-26102016
Form MGT-7-171015.OCT
Declaration of the appointee Director- in Form DIR-2-141015.PDF