Company Information

CIN
Status
Date of Incorporation
17 July 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
20,117,400
Authorised Capital
58,000,000

Directors

Tanusree Roy Burman
Tanusree Roy Burman
Director
over 2 years ago
Siddhartha Roy Burman
Siddhartha Roy Burman
Director/Designated Partner
almost 3 years ago

Past Directors

Satya Prasad Roy Burman
Satya Prasad Roy Burman
Whole Time Director
over 33 years ago
Partha Royburman
Partha Royburman
Managing Director
over 33 years ago

Charges

156 Crore
04 July 2016
Sbicap Trustee Company Limited
150 Crore
24 January 2013
State Bank Of India
80 Crore
10 August 2012
State Bank Of India
127 Crore
25 October 2011
State Bank Of India
104 Crore
26 June 2013
State Bank Of Hyderabad
35 Crore
21 July 2020
State Bank Of India
6 Crore
30 May 2023
Others
0
04 July 2016
Sbicap Trustee Company Limited
0
19 March 2022
Others
0
27 September 2021
Bank Of India
0
21 July 2020
State Bank Of India
0
10 August 2012
State Bank Of India
0
24 January 2013
State Bank Of India
0
26 June 2013
State Bank Of Hyderabad
0
25 October 2011
State Bank Of India
0
30 May 2023
Others
0
04 July 2016
Sbicap Trustee Company Limited
0
19 March 2022
Others
0
27 September 2021
Bank Of India
0
21 July 2020
State Bank Of India
0
10 August 2012
State Bank Of India
0
24 January 2013
State Bank Of India
0
26 June 2013
State Bank Of Hyderabad
0
25 October 2011
State Bank Of India
0
30 May 2023
Others
0
04 July 2016
Sbicap Trustee Company Limited
0
19 March 2022
Others
0
27 September 2021
Bank Of India
0
21 July 2020
State Bank Of India
0
10 August 2012
State Bank Of India
0
24 January 2013
State Bank Of India
0
26 June 2013
State Bank Of Hyderabad
0
25 October 2011
State Bank Of India
0
30 May 2023
Others
0
04 July 2016
Sbicap Trustee Company Limited
0
19 March 2022
Others
0
27 September 2021
Bank Of India
0
21 July 2020
State Bank Of India
0
10 August 2012
State Bank Of India
0
24 January 2013
State Bank Of India
0
26 June 2013
State Bank Of Hyderabad
0
25 October 2011
State Bank Of India
0

Documents

Form CHG-4-05032021_signed
Form DPT-3-04012021_signed
Form CHG-4-25112020_signed
Letter of the charge holder stating that the amount has been satisfied-25112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201125
Particulars of all joint charge holders;-14102020
Instrument(s) of creation or modification of charge;-14102020
Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201014
Instrument(s) of creation or modification of charge;-24082020
Form CHG-1-24082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200824
Form DPT-3-12052020-signed
Instrument(s) of creation or modification of charge;-01012020
Particulars of all joint charge holders;-01012020
Form CHG-1-01012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200101
Form MGT-7-17122019_signed
List of share holders, debenture holders;-13122019
Supplementary or Test audit report under section 143-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Form AOC - 4 CFS-29112019
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Statement of Subsidiaries as per section 129 - Form AOC-1-26112019
Directors report as per section 134(3)-26112019
Form DPT-3-29062019
Form DIR-12-24052019_signed
Optional Attachment-(1)-24052019