Company Information

CIN
Status
Date of Incorporation
27 June 1975
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,739,200
Authorised Capital
20,500,000

Directors

Sharat Deorah
Sharat Deorah
Director
over 2 years ago
Siddhartha Deorah
Siddhartha Deorah
Director
over 2 years ago
Samridhi Deorah
Samridhi Deorah
Director
almost 10 years ago

Charges

56 Crore
25 July 2017
State Bank Of India
50 Crore
17 June 2015
Housing Development Finance Corporation Limited
3 Crore
23 November 2010
Citibank N.a.
1 Crore
24 November 2010
Citibank N.a.
1 Crore
20 April 1987
New Bank Of India
26 Lak
15 May 1987
New Bank Of India
26 Lak
20 April 1987
New Bank Of India
26 Lak
29 April 2009
Citi Bank N.a.
1 Crore
24 September 2020
State Bank Of India
3 Crore
25 July 2017
State Bank Of India
0
29 April 2009
Citi Bank N.a.
0
20 April 1987
New Bank Of India
0
17 June 2015
Housing Development Finance Corporation Limited
0
23 November 2010
Citibank N.a.
0
20 April 1987
New Bank Of India
0
15 May 1987
New Bank Of India
0
24 September 2020
State Bank Of India
0
24 November 2010
Citibank N.a.
0
25 July 2017
State Bank Of India
0
29 April 2009
Citi Bank N.a.
0
20 April 1987
New Bank Of India
0
17 June 2015
Housing Development Finance Corporation Limited
0
23 November 2010
Citibank N.a.
0
20 April 1987
New Bank Of India
0
15 May 1987
New Bank Of India
0
24 September 2020
State Bank Of India
0
24 November 2010
Citibank N.a.
0

Documents

Form DPT-3-07122020-signed
Form CHG-1-22102020_signed
Instrument(s) of creation or modification of charge;-21102020
Optional Attachment-(2)-21102020
Optional Attachment-(1)-21102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201021
Form DPT-3-10062020-signed
Form MGT-7-24122019_signed
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Form ADT-1-12102019_signed
Form ADT-1-10102019
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Optional Attachment-(1)-10102019
Form DPT-3-28062019
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24052019
Optional Attachment-(1)-24052019
Form MGT-7-14122018_signed
List of share holders, debenture holders;-13122018
Form AOC-4-29102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Optional Attachment-(3)-19122017
Optional Attachment-(1)-19122017