Company Information

CIN
Status
Date of Incorporation
29 September 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
92,825,640
Authorised Capital
100,000,000

Directors

Vijay Gupta
Vijay Gupta
Director/Designated Partner
about 3 years ago
Jaybindra Thakur
Jaybindra Thakur
Director/Designated Partner
over 6 years ago
Shiv Kumar Sharma
Shiv Kumar Sharma
Director/Designated Partner
about 10 years ago

Past Directors

Navneet Agrawal
Navneet Agrawal
Additional Director
over 2 years ago
Daljeet Kaur
Daljeet Kaur
Additional Director
almost 3 years ago
Radha Bagaria
Radha Bagaria
Director
almost 5 years ago
Meena Sureka
Meena Sureka
Director
over 6 years ago
Surendra Kumar Singhal
Surendra Kumar Singhal
Director
over 17 years ago
Erramilli Venkata Subrahmanya Sastry
Erramilli Venkata Subrahmanya Sastry
Director
about 19 years ago
Erramilli Venkatachala Prasad
Erramilli Venkatachala Prasad
Director
about 19 years ago
Lily Rodrigues
Lily Rodrigues
Director
about 19 years ago

Charges

116 Crore
28 December 2018
Hdfc Bank Limited
11 Lak
24 July 2018
Hdfc Bank Limited
38 Lak
11 April 2018
Hdfc Bank Limited
6 Lak
10 April 2018
Hdfc Bank Limited
77 Lak
21 September 2011
Punjab National Bank
76 Crore
30 June 2012
Icici Bank Limited
22 Lak
21 September 2011
Punjab National Bank
10 Crore
08 June 2010
Punjab Nationl Bank
16 Crore
19 August 2020
State Bank Of India
110 Crore
10 August 2020
Icici Bank Limited
40 Crore
02 September 2021
Icici Bank Limited
4 Crore
21 May 2021
Hdfc Bank Limited
14 Lak
19 September 2023
Others
0
29 July 2023
Others
0
26 July 2023
Others
0
17 July 2023
Yes Bank Limited
0
30 June 2023
Others
0
06 September 2022
Others
0
22 July 2022
Others
0
10 April 2018
Hdfc Bank Limited
0
11 April 2018
Hdfc Bank Limited
0
19 August 2020
State Bank Of India
0
06 June 2022
Others
0
31 January 2022
Hdfc Bank Limited
0
05 January 2022
Others
0
06 December 2021
Others
0
20 January 2022
Others
0
09 March 2021
Hdfc Bank Limited
0
06 March 2021
Hdfc Bank Limited
0
02 September 2021
Others
0
28 December 2018
Hdfc Bank Limited
0
24 July 2018
Hdfc Bank Limited
0
10 August 2020
Others
0
21 May 2021
Hdfc Bank Limited
0
21 September 2011
Others
0
08 June 2010
Punjab Nationl Bank
0
30 June 2012
Icici Bank Limited
0
21 September 2011
Punjab National Bank
0
19 September 2023
Others
0
29 July 2023
Others
0
26 July 2023
Others
0
17 July 2023
Yes Bank Limited
0
30 June 2023
Others
0
06 September 2022
Others
0
22 July 2022
Others
0
10 April 2018
Hdfc Bank Limited
0
11 April 2018
Hdfc Bank Limited
0
19 August 2020
State Bank Of India
0
06 June 2022
Others
0
31 January 2022
Hdfc Bank Limited
0
05 January 2022
Others
0
06 December 2021
Others
0
20 January 2022
Others
0
09 March 2021
Hdfc Bank Limited
0
06 March 2021
Hdfc Bank Limited
0
02 September 2021
Others
0
28 December 2018
Hdfc Bank Limited
0
24 July 2018
Hdfc Bank Limited
0
10 August 2020
Others
0
21 May 2021
Hdfc Bank Limited
0
21 September 2011
Others
0
08 June 2010
Punjab Nationl Bank
0
30 June 2012
Icici Bank Limited
0
21 September 2011
Punjab National Bank
0
19 September 2023
Others
0
29 July 2023
Others
0
26 July 2023
Others
0
17 July 2023
Yes Bank Limited
0
30 June 2023
Others
0
06 September 2022
Others
0
22 July 2022
Others
0
10 April 2018
Hdfc Bank Limited
0
11 April 2018
Hdfc Bank Limited
0
19 August 2020
State Bank Of India
0
06 June 2022
Others
0
31 January 2022
Hdfc Bank Limited
0
05 January 2022
Others
0
06 December 2021
Others
0
20 January 2022
Others
0
09 March 2021
Hdfc Bank Limited
0
06 March 2021
Hdfc Bank Limited
0
02 September 2021
Others
0
28 December 2018
Hdfc Bank Limited
0
24 July 2018
Hdfc Bank Limited
0
10 August 2020
Others
0
21 May 2021
Hdfc Bank Limited
0
21 September 2011
Others
0
08 June 2010
Punjab Nationl Bank
0
30 June 2012
Icici Bank Limited
0
21 September 2011
Punjab National Bank
0

Documents

Form DIR-12-11112020_signed
Optional Attachment-(1)-09112020
Evidence of cessation;-09112020
List of share holders, debenture holders;-07112020
Copy of MGT-8-07112020
Form MGT-7-07112020_signed
Form DPT-3-04112020-signed
Form AOC-4(XBRL)-22102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102020
Particulars of all joint charge holders;-14102020
Optional Attachment-(1)-14102020
Optional Attachment-(2)-14102020
Optional Attachment-(3)-14102020
Form CHG-1-14102020_signed
Instrument(s) of creation or modification of charge;-14102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201014
Form MGT-14-30092020_signed
Instrument(s) of creation or modification of charge;-28092020
Optional Attachment-(1)-28092020
Optional Attachment-(5)-28092020
Optional Attachment-(3)-28092020
Optional Attachment-(4)-28092020
Particulars of all joint charge holders;-28092020
Form CHG-1-28092020_signed
Optional Attachment-(2)-28092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200928
Form PAS-6-11092020_signed
Form PAS-6-10092020_signed
Optional Attachment-(1)-10092020
Instrument(s) of creation or modification of charge;-05092020