Company Information

CIN
Status
Date of Incorporation
30 December 1982
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,328,000
Authorised Capital
5,000,000

Directors

Parmatma Prasad
Parmatma Prasad
Director/Designated Partner
almost 7 years ago
Raghav Gupta
Raghav Gupta
Additional Director
over 14 years ago
Sailesh Agarwal
Sailesh Agarwal
Director/Designated Partner
about 18 years ago

Past Directors

Manoj Kumar Dadhich
Manoj Kumar Dadhich
Additional Director
almost 10 years ago
Avinash Chandra Gupta
Avinash Chandra Gupta
Additional Director
almost 12 years ago
Narain Hari Gupta
Narain Hari Gupta
Additional Director
over 14 years ago
Ajay Kumar Chand
Ajay Kumar Chand
Director
about 19 years ago
Anita Gupta
Anita Gupta
Director
over 36 years ago

Charges

1,190 Crore
10 February 2016
Indian Overseas Bank
53 Crore
03 February 2016
Punjab National Bank
36 Crore
07 January 2016
Bank Of Baroda
1 Crore
19 November 2015
Bank Of Baroda
82 Crore
30 April 2014
Sbicap Trustee Company Limited
77 Crore
07 April 2014
Sbicap Trustee Company Limited
389 Crore
31 March 2014
Punjab National Bank
77 Crore
29 March 2014
Bank Of Baroda (leader)
389 Crore
28 December 2013
Punjab National Bank
32 Crore
29 June 2012
Oriental Bank Of Commerce
25 Crore
04 May 2009
Union Bank Of India
15 Crore
15 November 2007
Oriental Bank Of Commerce
10 Crore
07 April 2014
Sbicap Trustee Company Limited
0
03 February 2016
Punjab National Bank
0
31 March 2014
Punjab National Bank
0
07 January 2016
Bank Of Baroda
0
19 November 2015
Bank Of Baroda
0
04 May 2009
Union Bank Of India
0
10 February 2016
Indian Overseas Bank
0
30 April 2014
Sbicap Trustee Company Limited
0
28 December 2013
Punjab National Bank
0
29 June 2012
Others
0
15 November 2007
Oriental Bank Of Commerce
0
29 March 2014
Others
0
07 April 2014
Sbicap Trustee Company Limited
0
03 February 2016
Punjab National Bank
0
31 March 2014
Punjab National Bank
0
07 January 2016
Bank Of Baroda
0
19 November 2015
Bank Of Baroda
0
04 May 2009
Union Bank Of India
0
10 February 2016
Indian Overseas Bank
0
30 April 2014
Sbicap Trustee Company Limited
0
28 December 2013
Punjab National Bank
0
29 June 2012
Others
0
15 November 2007
Oriental Bank Of Commerce
0
29 March 2014
Others
0

Documents

Form MGT-7-16122019_signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-12122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Form DPT-3-24092019
Form INC-22-05042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05042019
Optional Attachment-(1)-05042019
Copy of board resolution authorizing giving of notice-05042019
Copies of the utility bills as mentioned above (not older than two months)-05042019
Optional Attachment-(2)-05042019
Form DIR-12-06032019_signed
Optional Attachment-(1)-05032019
Form DIR-12-05032019_signed
Evidence of cessation;-05032019
Notice of resignation;-05032019
Optional Attachment-(1)-04032019
Proof of dispatch-04032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04032019
Acknowledgement received from company-04032019
Form DIR-11-04032019_signed
Optional Attachment-(2)-04032019
Notice of resignation filed with the company-04032019
Form DIR-12-23022019_signed
Notice of resignation;-23022019
Evidence of cessation;-23022019
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018