Company Information

CIN
Status
Date of Incorporation
20 March 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
16,417,000
Authorised Capital
16,500,000

Directors

Pankaj Kumar Pandey
Pankaj Kumar Pandey
Director
over 2 years ago
Piyush Kumar Pandey
Piyush Kumar Pandey
Director
over 16 years ago

Past Directors

Shantu Kumar Sethia
Shantu Kumar Sethia
Director
about 17 years ago
Surendra Jain
Surendra Jain
Director
over 20 years ago
Mahabir Prasad Jain
Mahabir Prasad Jain
Director
about 21 years ago

Charges

566 Crore
30 September 2014
State Bank Of India
190 Crore
05 November 2013
State Bank Of India
376 Crore
30 September 2014
State Bank Of India
0
05 November 2013
State Bank Of India
0
30 September 2014
State Bank Of India
0
05 November 2013
State Bank Of India
0

Documents

Form MGT-7-16122019_signed
List of share holders, debenture holders;-14122019
Form AOC-4-13122019_signed
Form AOC - 4 CFS-30112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Supplementary or Test audit report under section 143-28112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Optional Attachment-(1)-26112019
Form AOC-4-11012019_signed
Supplementary or Test audit report under section 143-29122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018
Form AOC - 4 CFS-29122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28122018
Supplementary or Test audit report under section 143-28122018
Optional Attachment-(1)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form MGT-7-17122018_signed
List of share holders, debenture holders;-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14052018
Directors report as per section 134(3)-14052018
Form AOC-4-14052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042018 marked as defective by Registrar on 11-05-2018
Directors report as per section 134(3)-04042018 marked as defective by Registrar on 11-05-2018
Form AOC-4-05042018_signed marked as defective by Registrar on 11-05-2018
Form AOC-4-05042018_signed