Company Information

CIN
Status
Date of Incorporation
09 November 1977
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 September 2021
Paid Up Capital
122,358,090
Authorised Capital
130,000,000

Directors

Dipak Kejriwal
Dipak Kejriwal
Director/Designated Partner
almost 3 years ago

Past Directors

Laldev Kumar Singh
Laldev Kumar Singh
Additional Director
almost 10 years ago
Tapas Kumar Chowdhury
Tapas Kumar Chowdhury
Additional Director
almost 10 years ago
Mahabir Prasad Sharma
Mahabir Prasad Sharma
Director
over 13 years ago
Bhagawan Yadav
Bhagawan Yadav
Additional Director
almost 15 years ago
Abul Hasan
Abul Hasan
Whole Time Director
about 17 years ago
Sajal Kumar Chanda
Sajal Kumar Chanda
Director
about 20 years ago
Keshaw Prasad Dalmia
Keshaw Prasad Dalmia
Company Secretary
almost 28 years ago

Charges

27 Crore
06 June 2002
Uco Bank
14 Crore
08 March 2001
Uco Bank
12 Crore
19 June 2000
State Bank Of India
1 Crore
13 August 1993
Tamilnad Mercantile Bank Limited
5 Crore
28 October 2020
Cholamandalam Investment And Finance Company Limited
1 Crore
24 September 2022
Others
0
28 October 2020
Others
0
08 March 2001
Uco Bank
0
19 June 2000
State Bank Of India
0
06 June 2002
Uco Bank
0
13 August 1993
Tamilnad Mercantile Bank Limited
0
24 September 2022
Others
0
28 October 2020
Others
0
08 March 2001
Uco Bank
0
19 June 2000
State Bank Of India
0
06 June 2002
Uco Bank
0
13 August 1993
Tamilnad Mercantile Bank Limited
0

Documents

Form MR-1-30122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30122020
Copy of shareholders resolution-30122020
Optional Attachment-(4)-16112020
Optional Attachment-(3)-16112020
Optional Attachment-(1)-16112020
Optional Attachment-(2)-16112020
Form CHG-1-16112020_signed
Instrument(s) of creation or modification of charge;-16112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201116
Form AOC-4(XBRL)-22092020
Shareholders-MGT_7-delta2019_R28805026_NISHAKEJ12_20200220162523.xlsm
TRANSFER_DELTA_2019_R28805026_NISHAKEJ12_20200220162550.xlsx
Form MGT-7-06012020_signed
Copy of MGT-8-31122019
Form MGT-15-22112019_signed
Form AOC-4(XBRL)-15032019_signed
XBRL document in respect Consolidated financial statement-12032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12032019
Form MGT-15-21022019_signed
Form DIR-12-21022019_signed
SSH_DELTA_310318_H40476244_NISHAKEJ12_20190128162256.xlsm
ssh_DELTA_310317_G91667386_NISHAKEJ12_20190128165210.xlsm
Copy of MGT-8-31122018
Form MGT-7-04012019_signed
Form ADT-1-10122018_signed
Copy of written consent given by auditor-10122018
Copy of the intimation sent by company-10122018
Copy of resolution passed by the company-10122018
Evidence of cessation;-05122018