Company Information

CIN
Status
Date of Incorporation
21 March 1955
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,000,000
Authorised Capital
20,000,000

Directors

Raghav Todi
Raghav Todi
Director/Designated Partner
about 2 years ago
Vidyut Saraf
Vidyut Saraf
Director/Designated Partner
over 2 years ago
Rahul Saraf
Rahul Saraf
Director/Designated Partner
over 2 years ago
Ajay Kumar Agarwal
Ajay Kumar Agarwal
Director/Designated Partner
about 3 years ago
Sanwarmull Shroff
Sanwarmull Shroff
Beneficial Owner
over 6 years ago

Past Directors

Suraj Prakash Saraf
Suraj Prakash Saraf
Additional Director
almost 14 years ago
Ajeetraj Mehta
Ajeetraj Mehta
Director
over 28 years ago

Charges

22 Crore
08 October 2018
Icici Bank Limited
22 Crore
22 December 2015
Icici Bank Limited
30 Crore
29 May 2014
Icici Bank Limited
110 Crore
29 May 2014
Icici Bank Limited
1 Thousand
24 July 2007
Uco Bank
1 Crore
01 June 2004
Uco Bank
2 Crore
27 January 2006
Uco Bank
1 Crore
08 February 2005
Uco Bank
2 Crore
03 April 1998
Central Bank Of India
85 Lak
08 October 2018
Others
0
22 December 2015
Icici Bank Limited
0
08 February 2005
Uco Bank
0
29 May 2014
Icici Bank Limited
0
29 May 2014
Icici Bank Limited
0
01 June 2004
Uco Bank
0
03 April 1998
Central Bank Of India
0
27 January 2006
Uco Bank
0
24 July 2007
Uco Bank
0
08 October 2018
Others
0
22 December 2015
Icici Bank Limited
0
08 February 2005
Uco Bank
0
29 May 2014
Icici Bank Limited
0
29 May 2014
Icici Bank Limited
0
01 June 2004
Uco Bank
0
03 April 1998
Central Bank Of India
0
27 January 2006
Uco Bank
0
24 July 2007
Uco Bank
0
08 October 2018
Others
0
22 December 2015
Icici Bank Limited
0
08 February 2005
Uco Bank
0
29 May 2014
Icici Bank Limited
0
29 May 2014
Icici Bank Limited
0
01 June 2004
Uco Bank
0
03 April 1998
Central Bank Of India
0
27 January 2006
Uco Bank
0
24 July 2007
Uco Bank
0

Documents

Form BEN - 2-06022024_signed
Declaration under section 90-05022024
Form MGT-7A-02022024_signed
List of Directors;-30112023
List of share holders, debenture holders;-30112023
Form MGT-7A-30112023
Form AOC-4-21112023_signed
Directors report as per section 134(3)-27102023
Optional Attachment-(1)-27102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102023
Form AOC-4-27102023
Form MGT-7A-28092023_signed
Form AOC-4-17092023_signed
List of share holders, debenture holders;-23112022
List of Directors;-23112022
Form MGT-7A-23112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112022
Directors report as per section 134(3)-10112022
Form AOC-4-10112022
Form DPT-3-13072022_signed
Form MGT-7A-02042022_signed
List of Directors;-28032022
Optional Attachment-(1)-28032022
List of share holders, debenture holders;-28032022
Optional Attachment-(1)-08022022
Directors report as per section 134(3)-08022022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022022
Form AOC-4-08022022_signed
Form DPT-3-02112021_signed
Form MGT-7-01032021_signed