Company Information

CIN
Status
Date of Incorporation
19 April 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 May 2023
Paid Up Capital
71,292,000
Authorised Capital
83,000,000

Directors

Ajay Jalan
Ajay Jalan
Director/Designated Partner
over 2 years ago
Nishant Bhalotia
Nishant Bhalotia
Director
almost 24 years ago

Past Directors

Pramod Kumar Seth
Pramod Kumar Seth
Director
almost 15 years ago
Om Prakash Bhalotia
Om Prakash Bhalotia
Director
over 18 years ago

Charges

0
16 December 2005
State Bank Of India
29 Crore
14 September 2009
State Bank Of India
29 Crore
14 September 2009
State Bank Of India
29 Crore
16 December 2005
State Bank Of India
29 Crore
12 October 2009
Standard Chartered Bank
5 Crore
25 September 2006
Uco Bank
6 Crore
25 September 2006
Uco Bank
6 Crore
26 August 2022
Others
0
16 December 2005
State Bank Of India
0
25 September 2006
Uco Bank
0
25 September 2006
Uco Bank
0
16 December 2005
State Bank Of India
0
12 October 2009
Standard Chartered Bank
0
14 September 2009
State Bank Of India
0
14 September 2009
State Bank Of India
0
26 August 2022
Others
0
16 December 2005
State Bank Of India
0
25 September 2006
Uco Bank
0
25 September 2006
Uco Bank
0
16 December 2005
State Bank Of India
0
12 October 2009
Standard Chartered Bank
0
14 September 2009
State Bank Of India
0
14 September 2009
State Bank Of India
0
26 August 2022
Others
0
16 December 2005
State Bank Of India
0
25 September 2006
Uco Bank
0
25 September 2006
Uco Bank
0
16 December 2005
State Bank Of India
0
12 October 2009
Standard Chartered Bank
0
14 September 2009
State Bank Of India
0
14 September 2009
State Bank Of India
0
26 August 2022
Others
0
16 December 2005
State Bank Of India
0
25 September 2006
Uco Bank
0
25 September 2006
Uco Bank
0
16 December 2005
State Bank Of India
0
12 October 2009
Standard Chartered Bank
0
14 September 2009
State Bank Of India
0
14 September 2009
State Bank Of India
0

Documents

Form DPT-3-25062020-signed
Form DIR-12-23062020_signed
Evidence of cessation;-22062020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-29122019
Copy of MGT-8-29122019
Optional Attachment-(1)-29122019
Form MGT-14-08122019_signed
Form DIR-12-07122019_signed
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(1)-03122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122019
Optional Attachment-(1)-03122019
Optional Attachment-(2)-03122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-25102019_signed
Optional Attachment-(1)-24102019
Copy of resolution passed by the company-24102019
Copy of written consent given by auditor-24102019
Form ADT-1-21062019_signed
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019
Letter of the charge holder stating that the amount has been satisfied-04032019
Form CHG-4-04032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190304
Form MGT-7-29122018_signed
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08122018
Form AOC-4(XBRL)-08122018_signed