Company Information

CIN
Status
Date of Incorporation
12 February 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
76,762,000
Authorised Capital
100,000,000

Directors

Kannan Tiruvengadam
Kannan Tiruvengadam
Director/Designated Partner
almost 2 years ago
Namrata Kathotia
Namrata Kathotia
Director
over 10 years ago
Varun Kathotia
Varun Kathotia
Director/Designated Partner
over 15 years ago
Hari Prasad Sharma
Hari Prasad Sharma
Director
over 29 years ago
Vivek Kumar Kathotia
Vivek Kumar Kathotia
Director/Designated Partner
almost 30 years ago

Past Directors

Rajesh Dugar Kumar
Rajesh Dugar Kumar
Director
over 15 years ago

Registered Trademarks

Fort Legend Fort Projects

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

Fort Oasis (Device) Fort Projects

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

The Fourth Dimension Of Space... Fort Projects

[Class : 36] Real Estate Agencies, Appraisal, Management.
View +3 more Brands for Fort Projects Pvt Ltd.

Charges

90 Crore
27 August 2014
Emami Capital Markets Limited
10 Crore
26 June 2013
Icici Bank Limited
50 Crore
30 November 2011
Icici Home Finance Company Limited
30 Crore
21 September 2010
Bank Of Baroda
9 Crore
06 March 2012
Icici Bank Limited
22 Lak
31 May 2008
State Bank Of India
24 Crore
23 February 2007
Indian Overseas Bank
16 Crore
26 February 2004
Uco Bank
1 Crore
09 July 2007
Ruchi Trades & Holdings Pvt Ltd
5 Crore
26 June 2013
Icici Bank Limited
0
09 July 2007
Ruchi Trades & Holdings Pvt Ltd
0
23 February 2007
Indian Overseas Bank
0
26 February 2004
Uco Bank
0
27 August 2014
Emami Capital Markets Limited
0
06 March 2012
Icici Bank Limited
0
21 September 2010
Bank Of Baroda
0
31 May 2008
State Bank Of India
0
30 November 2011
Icici Home Finance Company Limited
0
26 June 2013
Icici Bank Limited
0
09 July 2007
Ruchi Trades & Holdings Pvt Ltd
0
23 February 2007
Indian Overseas Bank
0
26 February 2004
Uco Bank
0
27 August 2014
Emami Capital Markets Limited
0
06 March 2012
Icici Bank Limited
0
21 September 2010
Bank Of Baroda
0
31 May 2008
State Bank Of India
0
30 November 2011
Icici Home Finance Company Limited
0

Documents

List of share holders, debenture holders;-28062018
Form MGT-7-28062018_signed
XBRL document in respect of financial statement 23-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form MGT-7-311215.OCT
Form AOC-4 XBRL-251215.OCT
Form DIR-11-071115.OCT
Form DIR-12-061115.OCT
Evidence of cessation-051115.PDF
Form DIR-12-220715.OCT
Declaration of the appointee Director- in Form DIR-2-220715.PDF
Optional Attachment 2-220715.PDF
Optional Attachment 1-220715.PDF
Letter of Appointment-220715.PDF
Form CHG-4-240315.OCT
Letter of the charge holder-230315.PDF
Memorandum of satisfaction of Charge-230315.PDF
Letter of the charge holder-310115.PDF
Form CHG-4-310115-ChargeId-10341691.OCT
Memorandum of satisfaction of Charge-310115.PDF
XBRL document in respect of balance sheet 28-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form GNL.2-291114.OCT
Form 23AC XBRL-301114-281114 for the FY ending on-310314.OCT
FormSchV-131114 for the FY ending on-310314.OCT
Form66-281014 for the FY ending on-310314.OCT
Form CHG-1-181014.OCT
Certificate of Registration of Mortgage-171014.PDF
Certificate of Registration of Mortgage-171014.PDF
Instrument of creation or modification of charge-171014.PDF
Certificate of Registration of Mortgage-171014.PDF
Optional Attachment 1-151014.PDF