Company Information

CIN
Status
Date of Incorporation
20 January 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
23,500,000
Authorised Capital
23,500,000

Directors

Arnab Kumar Ray
Arnab Kumar Ray
Director/Designated Partner
over 2 years ago
Om Sharma
Om Sharma
Director/Designated Partner
over 3 years ago
Himanshu Goyal
Himanshu Goyal
Director/Designated Partner
over 11 years ago
Sandeep Goyal
Sandeep Goyal
Director/Designated Partner
over 17 years ago

Past Directors

Sanjib Roy
Sanjib Roy
Director
over 24 years ago
Tapas Roy
Tapas Roy
Director
almost 32 years ago

Charges

4,319 Crore
25 April 2016
Uco Bank
1,396 Crore
08 March 2016
Central Bank Of India
122 Crore
21 July 2014
Uco Bank (lead Bank)
2,460 Crore
30 June 2014
State Bank Of Hyderabad
339 Crore
30 June 2014
State Bank Of Hyderabad
0
08 March 2016
Central Bank Of India
0
21 July 2014
Uco Bank (lead Bank)
0
25 April 2016
Others
0
30 June 2014
State Bank Of Hyderabad
0
08 March 2016
Central Bank Of India
0
21 July 2014
Uco Bank (lead Bank)
0
25 April 2016
Others
0

Documents

Form ADT-1-25092020_signed
Copy of written consent given by auditor-23092020
Copy of resolution passed by the company-23092020
Copy of the intimation sent by company-23092020
Form MGT-7-28082020_signed
Form AOC-4-27082020_signed
List of share holders, debenture holders;-26082020
Directors report as per section 134(3)-26082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26082020
Form ADT-3-23072020_signed
Optional Attachment-(1)-23072020
Resignation letter-23072020
Form ADT-1-26042019_signed
Form MGT-7-25042019_signed
Form AOC-4-25042019_signed
Copy of resolution passed by the company-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
Copy of written consent given by auditor-24042019
List of share holders, debenture holders;-24042019
Directors report as per section 134(3)-24042019
Form ADT-1-25092018_signed
Optional Attachment-(1)-19092018
Copy of resolution passed by the company-19092018
Copy of written consent given by auditor-19092018
Form ADT-3-18052018-signed
Resignation letter-10052018
Supplementary or Test audit report under section 143-24102017
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24102017
Form AOC - 4 CFS-24102017_signed