Company Information

CIN
Status
Date of Incorporation
25 January 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
27 October 2020
Paid Up Capital
9,290,000
Authorised Capital
10,000,000

Directors

Varun Patwari
Varun Patwari
Director
about 16 years ago
Om Prakash Agarwala
Om Prakash Agarwala
Director
about 16 years ago

Past Directors

Subhash Chander
Subhash Chander
Director
over 16 years ago
Bajrang Lal Kunchhal
Bajrang Lal Kunchhal
Director
over 16 years ago
Ravi Agarwal
Ravi Agarwal
Director
almost 19 years ago
Chinmoyeswar Mukherjee
Chinmoyeswar Mukherjee
Director
almost 19 years ago
Chandan Mandal
Chandan Mandal
Director
almost 19 years ago
Vijay Kumar Tailor
Vijay Kumar Tailor
Director
almost 19 years ago

Charges

263 Crore
13 December 2013
Allahabad Bank (lead Bank)
200 Crore
30 August 2013
Allahabad Bank
63 Crore
29 December 2010
Oriental Bank Of Commerce
40 Crore
26 May 2010
Oriental Bank Of Commerce
12 Crore
16 October 2012
Punjab National Bank
20 Crore
20 September 2013
Corporation Bank
20 Crore
20 September 2013
Corporation Bank
0
29 December 2010
Oriental Bank Of Commerce
0
26 May 2010
Oriental Bank Of Commerce
0
30 August 2013
Allahabad Bank
0
13 December 2013
Allahabad Bank (lead Bank)
0
16 October 2012
Punjab National Bank
0
20 September 2013
Corporation Bank
0
29 December 2010
Oriental Bank Of Commerce
0
26 May 2010
Oriental Bank Of Commerce
0
30 August 2013
Allahabad Bank
0
13 December 2013
Allahabad Bank (lead Bank)
0
16 October 2012
Punjab National Bank
0

Documents

List of share holders, debenture holders;-03122020
Form MGT-7-03122020_signed
Form AOC-4-28112020_signed
Directors report as per section 134(3)-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Form AOC-4-15122019_signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-10112018
Form MGT-7-10112018_signed
Form AOC-4-27102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-05072018_signed
Form MGT-7-05072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
List of share holders, debenture holders;-30062018
Directors report as per section 134(3)-30062018
Form AOC-4-22022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19022018
Directors report as per section 134(3)-19022018
Form MGT-7-14022018_signed
List of share holders, debenture holders;-12022018
Form ADT-3-11042017-signed
Resignation letter-10042017
Copy of Board Resolution-200116.PDF
Form MGT-7-211115.OCT
Form AOC-4-021115.OCT