Company Information

CIN
Status
Date of Incorporation
25 April 1990
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
44,600,000
Authorised Capital
70,000,000

Directors

Ramanuj Darak
Ramanuj Darak
Director/Designated Partner
over 2 years ago
Satish Mohan Rao
Satish Mohan Rao
Additional Director
almost 5 years ago

Past Directors

Kripashankar Ramabhilash Tiwari
Kripashankar Ramabhilash Tiwari
Director
about 6 years ago
Murli Manohar Kothari
Murli Manohar Kothari
Additional Director
almost 7 years ago
Sharad Sarin
Sharad Sarin
Director
over 25 years ago
Vikash Ladha
Vikash Ladha
Director
over 35 years ago
Rajesh Kumar Ladha
Rajesh Kumar Ladha
Director
over 35 years ago
Kamal Kumar Ladha
Kamal Kumar Ladha
Director
over 35 years ago

Charges

114 Crore
19 March 2004
Edelweiss Asset Reconstruction Company Limited
80 Lak
24 September 2002
Edelweiss Asset Reconstruction Company Limited
21 Crore
18 August 2002
Edelweiss Asset Reconstruction Company Limited
1 Crore
18 February 2002
Edelweiss Asset Reconstruction Company Limited
18 Crore
11 July 2001
Asset Reconstruction Company (india) Limited
1 Crore
07 February 2001
Edelweiss Asset Reconstruction Company Limited
58 Crore
21 July 2000
Edelweiss Asset Reconstruction Company Limited
50 Lak
29 April 1999
Asset Reconstruction Company (india) Limited
2 Crore
06 July 1998
Edelweiss Asset Reconstruction Company Limited
8 Crore
11 February 1997
Phoenix Arc Private Limited
3 Crore
09 January 1997
Asset Reconstruction Company (india) Limited
1 Crore
20 April 1992
Edelweiss Asset Reconstruction Company Limited
38 Lak
21 July 2000
Edelweiss Asset Reconstruction Company Limited
0
09 January 1997
Asset Reconstruction Company (india) Limited
0
11 February 1997
Phoenix Arc Private Limited
0
18 August 2002
Edelweiss Asset Reconstruction Company Limited
0
24 September 2002
Others
0
19 March 2004
Others
0
06 July 1998
Edelweiss Asset Reconstruction Company Limited
0
18 February 2002
Others
0
07 February 2001
Others
0
29 April 1999
Asset Reconstruction Company (india) Limited
0
20 April 1992
Others
0
11 July 2001
Asset Reconstruction Company (india) Limited
0
21 July 2000
Edelweiss Asset Reconstruction Company Limited
0
09 January 1997
Asset Reconstruction Company (india) Limited
0
11 February 1997
Phoenix Arc Private Limited
0
18 August 2002
Edelweiss Asset Reconstruction Company Limited
0
24 September 2002
Others
0
19 March 2004
Others
0
06 July 1998
Edelweiss Asset Reconstruction Company Limited
0
18 February 2002
Others
0
07 February 2001
Others
0
29 April 1999
Asset Reconstruction Company (india) Limited
0
20 April 1992
Others
0
11 July 2001
Asset Reconstruction Company (india) Limited
0

Documents

Optional Attachment-(1)-21072020
Form DIR-12-21072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21072020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-26122019
Form CHG-4-24122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191223
Letter of the charge holder stating that the amount has been satisfied-23122019
Form AOC-4-17122019_signed
Directors report as per section 134(3)-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
Form ADT-1-24102019_signed
Copy of written consent given by auditor-24102019
Optional Attachment-(1)-24102019
Copy of resolution passed by the company-24102019
Form ADT-1-28062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form DIR-12-17012019_signed
Optional Attachment-(2)-16012019
Optional Attachment-(1)-16012019
Notice of resignation;-16012019
Optional Attachment-(3)-16012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012019
Evidence of cessation;-16012019
Form DIR-12-14012019_signed
Form AOC-4-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Optional Attachment-(4)-28122018