Company Information

CIN
Status
Date of Incorporation
29 May 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
125,300,000
Authorised Capital
200,000,000

Directors

Manish Sharma
Manish Sharma
Director/Designated Partner
almost 5 years ago
Nishita Shah
Nishita Shah
Director/Designated Partner
almost 7 years ago

Past Directors

Asim Kumar Sur
Asim Kumar Sur
Company Secretary
over 4 years ago
Sanjay Jain
Sanjay Jain
Director
over 13 years ago
Partha Majumder
Partha Majumder
Whole Time Director
about 14 years ago
Hansraj Jain
Hansraj Jain
Additional Director
almost 15 years ago
Rakesh Dubey
Rakesh Dubey
Director
over 20 years ago
Amar Sinharay
Amar Sinharay
Director
over 20 years ago
Nirajita Srinivasan
Nirajita Srinivasan
Director
almost 25 years ago
Ajay Kumar Jain
Ajay Kumar Jain
Whole Time Director
about 31 years ago
Navin Jain
Navin Jain
Whole Time Director
almost 33 years ago

Charges

0
31 October 2011
Phoenix Arc Private Limited
25 Crore
29 June 2012
The South Indian Bank Limited
5 Crore
28 June 2012
The South Indian Bank Limited
5 Crore
01 March 2007
Bank Of India
5 Crore
01 March 2007
Bank Of India
5 Crore
01 March 2007
Bank Of India
4 Crore
27 September 2006
The Federal Bank Ltd
7 Crore
19 December 1996
Bank Of India
9 Crore
01 January 1997
Bank Of India
9 Crore
09 April 2001
Bank Of India
9 Crore
27 September 2006
The Federal Bank Ltd
0
01 January 1997
Bank Of India
0
29 June 2012
The South Indian Bank Limited
0
01 March 2007
Bank Of India
0
09 April 2001
Bank Of India
0
28 June 2012
The South Indian Bank Limited
0
19 December 1996
Bank Of India
0
01 March 2007
Bank Of India
0
01 March 2007
Bank Of India
0
31 October 2011
Others
0
27 September 2006
The Federal Bank Ltd
0
01 January 1997
Bank Of India
0
29 June 2012
The South Indian Bank Limited
0
01 March 2007
Bank Of India
0
09 April 2001
Bank Of India
0
28 June 2012
The South Indian Bank Limited
0
19 December 1996
Bank Of India
0
01 March 2007
Bank Of India
0
01 March 2007
Bank Of India
0
31 October 2011
Others
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-23062020-signed
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Optional Attachment-(1)-06122019
Form DIR-12-02112019_signed
Optional Attachment-(1)-02112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-22102019
Copy of resolution passed by the company-22102019
Form ADT-1-21102019_signed
Copy of written consent given by auditor-21102019
Copy of resolution passed by the company-21102019
Form ADT-1-19102019_signed
Copy of resolution passed by the company-19102019
Copy of written consent given by auditor-19102019
Optional Attachment-(1)-14102019
Form DIR-12-14102019_signed
Evidence of cessation;-14102019
Optional Attachment-(1)-26092019
Form DIR-12-26092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092019
Optional Attachment-(1)-21092019
Form DIR-12-21092019_signed
Form MGT-7-09082019_signed
List of share holders, debenture holders;-07082019
Copy of MGT-8-07082019