Company Information

CIN
Status
Date of Incorporation
11 February 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
61,440,000
Authorised Capital
100,000,000

Directors

Kumar Vardhan Patodia
Kumar Vardhan Patodia
Director/Designated Partner
almost 3 years ago
Pradeep Kumar Pugalia
Pradeep Kumar Pugalia
Director/Designated Partner
about 8 years ago

Past Directors

Vikas Jain
Vikas Jain
Director
about 11 years ago
Sapna Sureka
Sapna Sureka
Director
almost 24 years ago

Registered Trademarks

Eternia Concast Infrastructure

[Class : 36] Insurance, Financial Affairs; Monetary Affairs; Real Estate Affairs.

Eternia Concast Infrastructure

[Class : 37] Building Construction; Repair; Installation Services.

Charges

116 Crore
31 March 2017
Catalyst Trusteeship Limited
135 Crore
19 September 2013
Ifci Limited
100 Crore
16 April 2015
Ifci Venture Capital Funds Limited
14 Crore
28 February 2004
State Bank Of India
15 Crore
24 August 2020
Lic Housing Finance Ltd
116 Crore
28 June 2022
Others
0
24 August 2020
Others
0
28 February 2004
State Bank Of India
0
31 March 2017
Others
0
19 September 2013
Ifci Limited
0
16 April 2015
Ifci Venture Capital Funds Limited
0
28 June 2022
Others
0
24 August 2020
Others
0
28 February 2004
State Bank Of India
0
31 March 2017
Others
0
19 September 2013
Ifci Limited
0
16 April 2015
Ifci Venture Capital Funds Limited
0
28 June 2022
Others
0
24 August 2020
Others
0
28 February 2004
State Bank Of India
0
31 March 2017
Others
0
19 September 2013
Ifci Limited
0
16 April 2015
Ifci Venture Capital Funds Limited
0

Documents

Form DPT-3-08012021_signed
Form MGT-14-07122020-signed
Optional Attachment-(1)-30112020
Altered articles of association-30112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Altered memorandum of association-30112020
Form CHG-1-23092020_signed
Instrument(s) of creation or modification of charge;-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Letter of the charge holder stating that the amount has been satisfied-16092020
Form CHG-4-16092020_signed
Form DPT-3-02062020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-30112019_signed
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-14102019
Form DPT-3-10072019
Form DIR-12-23042019_signed
Optional Attachment-(1)-23042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122018
List of share holders, debenture holders;-11122018
Form AOC-4(XBRL)-11122018_signed
Form MGT-7-11122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012018