Company Information

CIN
Status
Date of Incorporation
15 March 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,274,000
Authorised Capital
15,000,000

Directors

Ram Awatar Kalanoria
Ram Awatar Kalanoria
Director/Designated Partner
over 3 years ago

Past Directors

Sourav Sarkar
Sourav Sarkar
Additional Director
about 4 years ago
Radha Ballav Singhania
Radha Ballav Singhania
Additional Director
about 9 years ago
Arun Kumar Agarwal
Arun Kumar Agarwal
Director
over 9 years ago
Pradeep Kumar Pandey
Pradeep Kumar Pandey
Additional Director
almost 10 years ago
Murari Mohan Singhania
Murari Mohan Singhania
Additional Director
over 12 years ago
Bihari Saran Singhania
Bihari Saran Singhania
Director
almost 31 years ago

Charges

2 Crore
21 January 2010
L & T Finance Limited
11 Lak
25 May 2007
Centurion Bank Of Punjab Limited
2 Crore
18 December 2004
Icici Bank Limited
2 Lak
11 September 2001
Bank Of India
60 Lak
26 July 2006
State Bank Of India
5 Crore
22 January 2004
Bank Of India
1 Crore
05 February 2004
Bank Of India
1 Crore
28 November 2023
Bank Of India
0
21 January 2010
L & T Finance Limited
0
18 December 2004
Icici Bank Limited
0
05 February 2004
Bank Of India
0
26 July 2006
State Bank Of India
0
25 May 2007
Centurion Bank Of Punjab Limited
0
22 January 2004
Bank Of India
0
11 September 2001
Bank Of India
0
28 November 2023
Bank Of India
0
21 January 2010
L & T Finance Limited
0
18 December 2004
Icici Bank Limited
0
05 February 2004
Bank Of India
0
26 July 2006
State Bank Of India
0
25 May 2007
Centurion Bank Of Punjab Limited
0
22 January 2004
Bank Of India
0
11 September 2001
Bank Of India
0

Documents

Form AOC-4-27112019_signed
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form MGT-7-26112019_signed
Form ADT-1-30102019_signed
Form DIR-12-30102019_signed
Copy of written consent given by auditor-29102019
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Form AOC-4-13122017_signed
Directors report as per section 134(3)-12122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122017
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Form CHG-4-15052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170509
Letter of the charge holder stating that the amount has been satisfied-09052017
Directors report as per section 134(3)-17122016
Optional Attachment-(1)-17122016
List of share holders, debenture holders;-17122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122016
Form AOC-4-17122016_signed
Form MGT-7-17122016_signed
Form DIR-12-10122016_signed