Company Information

CIN
Status
Date of Incorporation
08 February 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
78,807,000
Authorised Capital
79,002,000

Directors

Anirban Aditya
Anirban Aditya
Director
about 2 years ago
Barendra Nath Talapatra
Barendra Nath Talapatra
Director
almost 12 years ago
Ankit Aditya
Ankit Aditya
Director
over 15 years ago

Past Directors

Ratna Aditya
Ratna Aditya
Director
over 13 years ago
Bhaskar Aditya
Bhaskar Aditya
Director
almost 30 years ago
Deepsikha Aditya
Deepsikha Aditya
Director
almost 30 years ago

Registered Trademarks

Aditya Group, Tower And Star... Aditya Health Research Foundation

[Class : 42] Health Care And Hospitality.

Charges

30 Crore
17 January 2004
Icici Bank Ltd.
16 Lak
22 January 1999
State Bank Of Mysore
1 Crore
25 March 2008
Small Industries Development Bank Of India
50 Lak
19 January 2009
Bank Of India
10 Lak
19 January 1998
Bank Of India
30 Lak
29 November 2008
Axis Bank Limited
27 Crore
13 August 2007
Ing Vysya Bank Limited
9 Crore
17 January 2004
Icici Bank Ltd.
0
29 November 2008
Axis Bank Limited
0
19 January 1998
Bank Of India
0
22 January 1999
State Bank Of Mysore
0
25 March 2008
Small Industries Development Bank Of India
0
13 August 2007
Ing Vysya Bank Limited
0
19 January 2009
Bank Of India
0
17 January 2004
Icici Bank Ltd.
0
29 November 2008
Axis Bank Limited
0
19 January 1998
Bank Of India
0
22 January 1999
State Bank Of Mysore
0
25 March 2008
Small Industries Development Bank Of India
0
13 August 2007
Ing Vysya Bank Limited
0
19 January 2009
Bank Of India
0

Documents

Form MGT-7-04022019_signed
List of share holders, debenture holders;-02022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012018
Form AOC-4(XBRL)-04012018_signed
List of share holders, debenture holders;-29122017
Form MGT-7-29122017_signed
List of share holders, debenture holders;-23122016
Form MGT-7-23122016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122016
Form_AOC4-XBRL_AHRF_FY_2015-16__SignedPre_ARCHAN001_20161219005348.pdf-19122016
Form MGT-14-01102016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102016
Form MGT-14-04072016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04072016
XBRL document in respect of financial statement 11-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-190116.OCT
Form MGT-7-080116.OCT
Certificate of Registration for Modification of Mortgage-120215.PDF
Optional Attachment 1-120215.PDF
Instrument of creation or modification of charge-120215.PDF
Certificate of Registration for Modification of Mortgage-120215.PDF
Form CHG-1-120215.OCT
Certificate of Registration for Modification of Mortgage-120215.PDF
XBRL document in respect of balance sheet 20-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-221214-201214 for the FY ending on-310314.OCT
Form GNL.2-261114.OCT
FormSchV-311014 for the FY ending on-310314.OCT
Optional Attachment 1-181014.PDF
Optional Attachment 2-181014.PDF
Evidence of cessation-120214.PDF