Company Information

CIN
Status
Date of Incorporation
30 September 1918
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
3,500,000

Directors

Treebendra Das
Treebendra Das
Additional Director
over 7 years ago
Subrata Bhowmick
Subrata Bhowmick
Director/Designated Partner
about 10 years ago

Past Directors

Debojit Phukan
Debojit Phukan
Additional Director
about 12 years ago
Nayan Kishor Das
Nayan Kishor Das
Additional Director
about 12 years ago
Sudip Bhowmick
Sudip Bhowmick
Additional Director
about 12 years ago
Tara Chand Tawar
Tara Chand Tawar
Additional Director
about 15 years ago
Uttam Kumar Sharma
Uttam Kumar Sharma
Director
about 18 years ago
Nath Mal Kedia
Nath Mal Kedia
Director
about 18 years ago
Murari Lal Gupta
Murari Lal Gupta
Director
about 18 years ago

Charges

51 Crore
20 May 2009
Jm Financial Asset Reconstruction Company Private Limited
13 Crore
21 August 2008
Jm Financial Asset Reconstruction Company Private Limited
5 Crore
14 May 2007
Jm Financial Asset Reconstruction Company Private Limited
4 Crore
22 April 2004
Jm Financial Asset Reconstruction Company Private Limited
1 Crore
02 January 2004
Jm Financial Asset Reconstruction Company Private Limited
30 Lak
31 December 2002
Jm Financial Asset Reconstruction Company Private Limited
56 Lak
25 September 2000
Jm Financial Asset Reconstruction Company Private Limited
2 Crore
02 June 1996
Jm Financial Asset Reconstruction Company Private Limited
3 Crore
02 June 1995
Jm Financial Asset Reconstruction Company Private Limited
17 Crore
27 May 1993
Jm Financial Asset Reconstruction Company Private Limited
63 Lak
09 July 1992
Jm Financial Asset Reconstruction Company Private Limited
55 Lak
23 September 1991
Jm Financial Asset Reconstruction Company Private Limited
49 Lak
10 June 1971
The Charterd Bank
3 Lak
21 October 1970
The Chartered Bank
4 Lak
18 May 1968
The Chartered Bank
5 Lak
14 September 1967
The Chartered Bank
5 Lak
23 September 1991
Jm Financial Asset Reconstruction Company Private Limited
0
02 January 2004
Jm Financial Asset Reconstruction Company Private Limited
0
25 September 2000
Jm Financial Asset Reconstruction Company Private Limited
0
27 May 1993
Jm Financial Asset Reconstruction Company Private Limited
0
09 July 1992
Jm Financial Asset Reconstruction Company Private Limited
0
22 April 2004
Jm Financial Asset Reconstruction Company Private Limited
0
21 October 1970
The Chartered Bank
0
14 September 1967
The Chartered Bank
0
02 June 1995
Jm Financial Asset Reconstruction Company Private Limited
0
10 June 1971
The Charterd Bank
0
31 December 2002
Jm Financial Asset Reconstruction Company Private Limited
0
18 May 1968
The Chartered Bank
0
02 June 1996
Jm Financial Asset Reconstruction Company Private Limited
0
20 May 2009
Jm Financial Asset Reconstruction Company Private Limited
0
21 August 2008
Jm Financial Asset Reconstruction Company Private Limited
0
14 May 2007
Jm Financial Asset Reconstruction Company Private Limited
0
23 September 1991
Jm Financial Asset Reconstruction Company Private Limited
0
02 January 2004
Jm Financial Asset Reconstruction Company Private Limited
0
25 September 2000
Jm Financial Asset Reconstruction Company Private Limited
0
27 May 1993
Jm Financial Asset Reconstruction Company Private Limited
0
09 July 1992
Jm Financial Asset Reconstruction Company Private Limited
0
22 April 2004
Jm Financial Asset Reconstruction Company Private Limited
0
21 October 1970
The Chartered Bank
0
14 September 1967
The Chartered Bank
0
02 June 1995
Jm Financial Asset Reconstruction Company Private Limited
0
10 June 1971
The Charterd Bank
0
31 December 2002
Jm Financial Asset Reconstruction Company Private Limited
0
18 May 1968
The Chartered Bank
0
02 June 1996
Jm Financial Asset Reconstruction Company Private Limited
0
20 May 2009
Jm Financial Asset Reconstruction Company Private Limited
0
21 August 2008
Jm Financial Asset Reconstruction Company Private Limited
0
14 May 2007
Jm Financial Asset Reconstruction Company Private Limited
0

Documents

Form AOC-4-07102023_signed
Form AOC-4-29112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112022
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-22042022
Optional Attachment-(2)-22042022
Details of other Entity(s)-22042022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22042022
Optional Attachment-(3)-22042022
Optional Attachment-(1)-22042022
Form AOC-4-22042022_signed
List of share holders, debenture holders;-31032022
Form MGT-7-01042022_signed
Optional Attachment-(1)-15022021
Details of other Entity(s)-15022021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022021
Form AOC-4-15022021
Form MGT-7-23122020_signed
List of share holders, debenture holders;-22122020
Form AOC-4-13092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12092020
Form ADT-1-15062019_signed
Declaration by first director-12082019
Form DIR-12-12082019_signed
Evidence of cessation;-12082019
List of share holders, debenture holders;-06072019
Form MGT-7-06072019_signed
Form ADT-1-15062019
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form AOC-4-07022019_signed