Company Information

CIN
Status
Date of Incorporation
18 August 1952
State / ROC
Kolkata /
Last Balance Sheet
31 March 2018
Last Annual Meeting
10 August 2018
Paid Up Capital
1,310,730,470
Authorised Capital
2,000,000,000

Charges

1,304 Crore
03 July 2019
Zila Sahkari Bank Limited Lakhimpur Kheri
63 Crore
20 April 2019
Zila Sahkari Bank Limited Lakhimpur Kheri
118 Crore
01 February 2019
Indian Renewable Energy Development Agen Cy Limited
80 Crore
17 May 2017
State Bank Of India
206 Crore
20 September 2016
Ifci Limited
57 Crore
17 September 2015
State Bank Of India
16 Crore
30 March 2015
Indian Renewable Energy Development Agency Limited
74 Crore
30 September 2014
State Bank Of India
75 Crore
12 July 2014
State Bank Of India
22 Crore
23 August 2013
State Bank Of India
355 Crore
31 January 2005
State Bank Of India
5 Crore
01 March 1999
State Bank Of India
5 Crore
07 April 1997
State Bank Of India
131 Crore
02 May 1991
State Bank Of India
92 Crore
30 March 2017
Rbl Bank Limited
40 Crore
17 March 2016
Indian Renewable Energy Development
34 Crore
26 August 2016
Rbl Bank Limited
20 Crore
07 February 2013
Rbl Bank Limited
20 Crore
18 December 2014
Il & Fs Trust Company Limited
75 Crore
07 March 2005
Icici Bank Ltd
6 Crore
11 March 2013
U.p. Co-oprative Bank Limited
45 Crore
27 December 2006
State Bank Of Hyderabad
15 Crore
26 March 2010
State Bank Of Hyderabad
10 Crore
25 October 2006
Industrial Development Bank Of India Limited
20 Crore
01 February 2005
Ind. Development Bank Of India Ltd
6 Crore
05 November 1997
The Industrial Finance Corporation Of India Limited
9 Crore
16 September 1998
Industrial Development Bank Of India
15 Crore

Documents

Form INC-28-12052022-signed
Optional Attachment-(1)-30042022
Copy of court order or NCLT or CLB or order by any other competent authority.-30042022
Form MSME FORM I-22042022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032022
Form MGT-14-03042022_signed
Form MGT-14-02042022_signed
Form CHG-1-27012022_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220127
Particulars of all joint charge holders;-25012022
Optional Attachment-(1)-25012022
Instrument(s) of creation or modification of charge;-25012022
Form CHG-4-06012022_signed
Letter of the charge holder stating that the amount has been satisfied-06012022
CERTIFICATE OF SATISFACTION OF CHARGE-20220106
Form CHG-4-05012022_signed
Letter of the charge holder stating that the amount has been satisfied-05012022
CERTIFICATE OF SATISFACTION OF CHARGE-20220105
Form CHG-1-03012022_signed
Instrument(s) of creation or modification of charge;-03012022
Optional Attachment-(1)-03012022
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220103
Copy of MGT-8-28122021
List of share holders, debenture holders;-28122021
Form MGT-7-29122021_signed
Form MSME FORM I-30102021_signed
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-27102021
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -27102021
Copy of board resolution-27102021
Copy of shareholders resolution-27102021