Company Information

CIN
Status
Date of Incorporation
05 March 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
71,765,950
Authorised Capital
80,000,000

Directors

Samba Siva Rao Chagantipati
Samba Siva Rao Chagantipati
Director/Designated Partner
about 2 years ago
Ramesh Chand Goyal
Ramesh Chand Goyal
Director/Designated Partner
about 2 years ago
Somnath Bhattacharyya
Somnath Bhattacharyya
Director/Designated Partner
over 2 years ago
Sushila Devi Agarwala
Sushila Devi Agarwala
Director/Designated Partner
over 2 years ago
Dilip Kumar Choraria
Dilip Kumar Choraria
Director/Designated Partner
over 2 years ago
Alok Goyal
Alok Goyal
Director/Designated Partner
about 7 years ago

Past Directors

Chanchal Kumar Sanyal
Chanchal Kumar Sanyal
Director
over 13 years ago
Suresh Chand Goyal
Suresh Chand Goyal
Director
almost 27 years ago

Registered Trademarks

Torcon Bdg Metal Power

[Class : 6] Steel Casting, Metal Ingot & Hot Rolled Products For Building & Construction.

Torcon Bdg Metal Power

[Class : 6] Steel Casting, Metallic Ingot & Hot Rolled Products For Building And Construction.

Charges

400 Crore
21 February 2006
Indian Bank
360 Crore
24 December 2011
Indian Bank
252 Crore
26 March 2021
Indian Bank
16 Crore
05 June 2020
Indian Bank
22 Crore
01 October 2019
Axis Bank Limited
1 Crore
08 August 2022
Indian Bank
0
21 February 2006
Indian Bank
0
01 October 2019
Others
0
26 March 2021
Indian Bank
0
05 June 2020
Indian Bank
0
24 December 2011
Indian Bank
0
24 November 2023
State Bank Of India
0
08 August 2022
Indian Bank
0
21 February 2006
Indian Bank
0
01 October 2019
Others
0
26 March 2021
Indian Bank
0
05 June 2020
Indian Bank
0
24 December 2011
Indian Bank
0

Documents

Form DPT-3-30122020_signed
Form MGT-14-30092020_signed
Form MGT-14-28092020_signed
Form PAS-6-23092020_signed
Form BEN - 2-17092020_signed
Declaration under section 90-15092020
Form DPT-3-15062020-signed
Instrument(s) of creation or modification of charge;-12062020
Form CHG-1-12062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200612
Form MGT-7-05012020_signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form AOC-4(XBRL)-10122019_signed
XBRL document in respect Consolidated financial statement-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MGT-14-28102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102019
Form MGT-14-21102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102019
Form CHG-1-19102019_signed
Instrument(s) of creation or modification of charge;-19102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-17102019
Copy of written consent given by auditor-17102019
Copy of the intimation sent by company-17102019
Instrument(s) of creation or modification of charge;-27082019
Form CHG-1-27082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190827