Company Information

CIN
Status
Date of Incorporation
02 February 1984
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,960,000
Authorised Capital
17,500,000

Directors

Purvi Birla
Purvi Birla
Director/Designated Partner
over 2 years ago
Vivek Mohta
Vivek Mohta
Director
almost 3 years ago
Aditya Vikram Birla
Aditya Vikram Birla
Director/Designated Partner
almost 3 years ago
Nikunj Bidawatka
Nikunj Bidawatka
Director
about 9 years ago

Past Directors

Dipak Lakhotia
Dipak Lakhotia
Additional Director
over 4 years ago
Anand Mohta
Anand Mohta
Additional Director
about 5 years ago
Yash Vardhan Birla
Yash Vardhan Birla
Director
about 5 years ago
Raja Saha
Raja Saha
Additional Director
almost 8 years ago
Abhishek Birla
Abhishek Birla
Director
about 9 years ago
Saurav Bhartia
Saurav Bhartia
Director
about 10 years ago
Anil Kumar Agarwal
Anil Kumar Agarwal
Director
about 12 years ago
Arun Kumar Agarwal
Arun Kumar Agarwal
Director
about 19 years ago
Atish Agarwal
Atish Agarwal
Managing Director
about 19 years ago
Raman Kumar Agarwal
Raman Kumar Agarwal
Director
almost 21 years ago
Vijay Kumar Birla
Vijay Kumar Birla
Director
almost 21 years ago
Deo Kishan Mohta
Deo Kishan Mohta
Managing Director
almost 22 years ago

Charges

11 Crore
14 February 2019
Hdfc Bank Limited
10 Lak
13 March 2014
Hdfc Bank Limited
10 Crore
12 April 2013
Hdfc Bank Limited
61 Lak
12 April 2011
State Bank Of India
4 Crore
29 March 2008
The Federal Bank Limited
3 Crore
05 October 2005
Syndicate Bank
2 Crore
16 January 2021
Hdfc Bank Limited
10 Lak
13 March 2014
Hdfc Bank Limited
0
12 April 2013
Hdfc Bank Limited
0
16 January 2021
Hdfc Bank Limited
0
14 February 2019
Hdfc Bank Limited
0
05 October 2005
Syndicate Bank
0
29 March 2008
The Federal Bank Limited
0
12 April 2011
State Bank Of India
0
13 March 2014
Hdfc Bank Limited
0
12 April 2013
Hdfc Bank Limited
0
16 January 2021
Hdfc Bank Limited
0
14 February 2019
Hdfc Bank Limited
0
05 October 2005
Syndicate Bank
0
29 March 2008
The Federal Bank Limited
0
12 April 2011
State Bank Of India
0

Documents

Form DIR-12-29122020_signed
Directors report as per section 134(3)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
List of share holders, debenture holders;-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Optional Attachment-(1)-25122020
Evidence of cessation;-01122020
Form DIR-12-01122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122020
Notice of resignation;-01122020
Interest in other entities;-01122020
Form DPT-3-04112020-signed
Optional Attachment-(1)-16102020
Form CHG-1-16102020_signed
Instrument(s) of creation or modification of charge;-16102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201016
Form DIR-12-26022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22022020
Optional Attachment-(2)-22022020
Interest in other entities;-22022020
Optional Attachment-(1)-22022020
Form CHG-1-03022020_signed
Instrument(s) of creation or modification of charge;-03022020
Optional Attachment-(1)-03022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200203
Form CHG-1-22012020_signed
Instrument(s) of creation or modification of charge;-22012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200122
Form CHG-1-05012020_signed