Company Information

CIN
Status
Date of Incorporation
03 December 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
159,674,060
Authorised Capital
180,000,000

Directors

Dhanpat Khemka
Dhanpat Khemka
Director/Designated Partner
about 6 years ago
Sunil Kumar Saraf
Sunil Kumar Saraf
Director/Designated Partner
about 6 years ago
Anil Buchasia
Anil Buchasia
Director
over 14 years ago

Past Directors

Amit Das
Amit Das
Additional Director
almost 8 years ago
Gyan Chandra Tiwari
Gyan Chandra Tiwari
Director
almost 13 years ago
Alokesh Bandhu
Alokesh Bandhu
Director
almost 19 years ago
Anand Buchasia
Anand Buchasia
Director
almost 19 years ago
Dilip Kumar Madhogaria
Dilip Kumar Madhogaria
Director
over 19 years ago
Sukanta De
Sukanta De
Director
almost 24 years ago

Charges

233 Crore
30 March 2018
Punjab National Bank
8 Crore
28 December 2016
Indian Bank
38 Crore
04 August 2016
Indian Bank
7 Crore
06 September 2013
Indian Bank
3 Crore
05 July 2011
Indian Bank
41 Crore
25 May 2011
Indian Bank
41 Crore
06 March 2010
Indian Bank
50 Crore
11 June 2007
Indian Bank
21 Crore
17 October 2006
Indian Bank
14 Crore
28 September 2020
Indian Bank
7 Crore
04 May 2022
Indian Bank
0
08 October 2021
Indian Bank
0
30 March 2018
Others
0
25 May 2011
Indian Bank
0
06 March 2010
Indian Bank
0
28 September 2020
Indian Bank
0
28 December 2016
Indian Bank
0
05 July 2011
Indian Bank
0
11 June 2007
Indian Bank
0
06 September 2013
Indian Bank
0
17 October 2006
Indian Bank
0
04 August 2016
Indian Bank
0
04 May 2022
Indian Bank
0
08 October 2021
Indian Bank
0
30 March 2018
Others
0
25 May 2011
Indian Bank
0
06 March 2010
Indian Bank
0
28 September 2020
Indian Bank
0
28 December 2016
Indian Bank
0
05 July 2011
Indian Bank
0
11 June 2007
Indian Bank
0
06 September 2013
Indian Bank
0
17 October 2006
Indian Bank
0
04 August 2016
Indian Bank
0

Documents

Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201001
Instrument(s) of creation or modification of charge;-29092020
Form PAS-6-22092020_signed
List of share holders, debenture holders;-14122019
Copy of MGT-8-14122019
Optional Attachment-(1)-14122019
Form MGT-7-14122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Optional Attachment-(1)-17102019
Form DIR-12-17102019_signed
Instrument(s) of creation or modification of charge;-19072019
Form CHG-1-19072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190719
Form MGT-14-14062019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190614
Altered memorandum of association-13062019
Altered articles of association-13062019
Optional Attachment-(2)-13062019
Optional Attachment-(1)-13062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062019
Altered articles of association-05062019
Optional Attachment-(1)-05062019