Company Information

CIN
Status
Date of Incorporation
18 October 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
271,386,270
Authorised Capital
275,500,000

Directors

Manish Agrawal
Manish Agrawal
Director/Designated Partner
almost 2 years ago
Harideo Mandal
Harideo Mandal
Director/Designated Partner
over 2 years ago
Suresh Kumar Agrawal
Suresh Kumar Agrawal
Director/Designated Partner
almost 3 years ago
Saket Agrawal
Saket Agrawal
Director/Designated Partner
almost 3 years ago
Pranay Agarwal
Pranay Agarwal
Manager/Secretary
over 3 years ago

Past Directors

Arun Kumar Halder
Arun Kumar Halder
Director
over 11 years ago
Ashok Kumar Choudhary
Ashok Kumar Choudhary
Director
over 15 years ago
Satyadeo Prasad
Satyadeo Prasad
Director
over 16 years ago
Jitendra Kumar Panda
Jitendra Kumar Panda
Director
over 16 years ago

Charges

1,199 Crore
13 April 2015
Cfm Asset Reconstruction Private Limited
531 Crore
17 June 2013
Cfm Asset Reconstruction Private Limited
220 Crore
10 April 2013
Uco Bank (lead Bank)
234 Crore
17 December 2012
Cfm Asset Reconstruction Private Limited
213 Crore
17 December 2012
Others
0
13 April 2015
Others
0
17 June 2013
Others
0
13 April 2015
Others
0
13 April 2015
Others
0
11 April 2015
Others
0
13 April 2015
Others
0
06 April 2015
State Bank Of India
0
06 April 2015
State Bank Of India
0
20 April 2015
State Bank Of India
0
11 April 2015
State Bank Of India
0
10 April 2013
Uco Bank (lead Bank)
0
26 December 2005
State Bank Of India
0
17 December 2012
Others
0
13 April 2015
Others
0
17 June 2013
Others
0
13 April 2015
Others
0
13 April 2015
Others
0
11 April 2015
Others
0
13 April 2015
Others
0
06 April 2015
State Bank Of India
0
06 April 2015
State Bank Of India
0
20 April 2015
State Bank Of India
0
11 April 2015
State Bank Of India
0
10 April 2013
Uco Bank (lead Bank)
0
26 December 2005
State Bank Of India
0
17 December 2012
Others
0
13 April 2015
Others
0
17 June 2013
Others
0
13 April 2015
Others
0
13 April 2015
Others
0
11 April 2015
Others
0
13 April 2015
Others
0
06 April 2015
State Bank Of India
0
06 April 2015
State Bank Of India
0
20 April 2015
State Bank Of India
0
11 April 2015
State Bank Of India
0
10 April 2013
Uco Bank (lead Bank)
0
26 December 2005
State Bank Of India
0

Documents

Form MGT-14-10122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08122020
Optional Attachment-(1)-08122020
Particulars of all joint charge holders;-29102020
Instrument(s) of creation or modification of charge;-29102020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Form CHG-1-28092020_signed
Optional Attachment-(2)-28092020
Particulars of all joint charge holders;-28092020
Optional Attachment-(1)-28092020
Instrument(s) of creation or modification of charge;-28092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form ADT-1-12092020_signed
Copy of written consent given by auditor-11092020
Copy of resolution passed by the company-11092020
Optional Attachment-(1)-11092020
Optional Attachment-(2)-11092020
Form ADT-3-04092020_signed
Resignation letter-04092020
Directors report as per section 134(3)-24012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012020
Form AOC-4-24012020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed