Company Information

CIN
Status
Date of Incorporation
28 March 2000
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
254,050,380
Authorised Capital
255,000,000

Directors

Dilip Kumar Kedia
Dilip Kumar Kedia
Director/Designated Partner
about 2 years ago
Sandip Kumar Kedia
Sandip Kumar Kedia
Director/Designated Partner
over 2 years ago
Sadanand Prasad Singh
Sadanand Prasad Singh
Director/Designated Partner
over 8 years ago

Past Directors

Basu Deo Parasrampuria
Basu Deo Parasrampuria
Director
over 13 years ago
Debabrata Swain
Debabrata Swain
Additional Director
over 13 years ago
Krishna Kumar Baitha
Krishna Kumar Baitha
Additional Director
over 13 years ago
Anup Chakraborty
Anup Chakraborty
Additional Director
over 13 years ago
Arun Kumar Halder
Arun Kumar Halder
Additional Director
over 13 years ago
Kuldip Kumar Kedia
Kuldip Kumar Kedia
Additional Director
over 13 years ago
Pradip Kumar Kedia
Pradip Kumar Kedia
Director
over 22 years ago

Charges

37 Crore
07 July 2009
Cfm Asset Reconstruction Private Limited
25 Crore
29 June 2007
West Bengal Financial Corporation
12 Crore
28 June 2005
Sundaram Finance Ltd
5 Lak
25 April 2005
Sundaram Finance Ltd
14 Lak
07 July 2009
Others
0
28 June 2005
Sundaram Finance Ltd
0
25 April 2005
Sundaram Finance Ltd
0
29 June 2007
West Bengal Financial Corporation
0
07 July 2009
Others
0
28 June 2005
Sundaram Finance Ltd
0
25 April 2005
Sundaram Finance Ltd
0
29 June 2007
West Bengal Financial Corporation
0
07 July 2009
Others
0
28 June 2005
Sundaram Finance Ltd
0
25 April 2005
Sundaram Finance Ltd
0
29 June 2007
West Bengal Financial Corporation
0

Documents

Form MGT-7-03102020_signed
Copy of MGT-8-01102020
List of share holders, debenture holders;-01102020
Form MGT-7-01102020_signed
Form CHG-1-05022018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180205
Instrument(s) of creation or modification of charge;-04012018
Instrument(s) of creation or modification of charge;-08122017
Proof of dispatch-16032017
Form DIR-11-16032017_signed
Acknowledgement received from company-16032017
Notice of resignation filed with the company-16032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032017
Interest in other entities;-07032017
Notice of resignation;-07032017
Letter of appointment;-07032017
Evidence of cessation;-07032017
Form DIR-12-07032017_signed
XBRL document in respect of profit and loss account 25-09-2013 for the financial year ending on 31-03-2012.pdf.PDF
XBRL document in respect of balance sheet 25-09-2013 for the financial year ending on 31-03-2012.pdf.PDF
Form 23ACA XBRL-120216-250913 for the FY ending on-310312.OCT
Form 23AC XBRL-120216-250913 for the FY ending on-310312.OCT
Form INC-28-060415.PDF
Copy of the Court-Company Law Board Order-060415.PDF
FormSchV-311214 for the FY ending on-310314.OCT
XBRL document in respect of balance sheet 07-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of profit and loss account 07-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-081013-071013 for the FY ending on-310313.OCT
Form 23ACA XBRL-081013-071013 for the FY ending on-310313.OCT
XBRL document in respect of balance sheet 24-09-2013 for the financial year ending on 31-03-2011.pdf.PDF