Company Information

CIN
Status
Date of Incorporation
21 May 1948
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
141,140,000
Authorised Capital
200,000,000

Directors

Siddhartha Gangopadhyay
Siddhartha Gangopadhyay
Director/Designated Partner
over 2 years ago
Shalini Dalmiya
Shalini Dalmiya
Director/Designated Partner
over 2 years ago
Baishali Dalmiya
Baishali Dalmiya
Director/Designated Partner
over 2 years ago
Aditya Dalmiya
Aditya Dalmiya
Director/Designated Partner
over 2 years ago

Past Directors

Koeli Dalmiya
Koeli Dalmiya
Director
over 9 years ago
Himadri Bose
Himadri Bose
Director
about 14 years ago
Avishek Dalmiya
Avishek Dalmiya
Director
over 25 years ago
Kashi Nath Jalan
Kashi Nath Jalan
Director
over 26 years ago
Jagmohan Dalmiya
Jagmohan Dalmiya
Managing Director
over 64 years ago

Charges

12 Lak
24 July 2000
State Bank Of India
12 Lak
20 September 2005
Sundaram Finance Limited
4 Lak
08 May 1999
Small Industries Development Bank Of India
24 Crore
28 May 2005
Sundaram Finance Limited
3 Lak
16 April 1997
Indian Overseas Bank
29 Crore
24 July 2000
State Bank Of India
12 Crore
26 December 2022
Axis Bank Limited
0
20 September 2005
Sundaram Finance Limited
0
24 July 2000
State Bank Of India
0
24 July 2000
State Bank Of India
0
16 April 1997
Indian Overseas Bank
0
08 May 1999
Small Industries Development Bank Of India
0
28 May 2005
Sundaram Finance Limited
0
26 December 2022
Axis Bank Limited
0
20 September 2005
Sundaram Finance Limited
0
24 July 2000
State Bank Of India
0
24 July 2000
State Bank Of India
0
16 April 1997
Indian Overseas Bank
0
08 May 1999
Small Industries Development Bank Of India
0
28 May 2005
Sundaram Finance Limited
0

Documents

List of share holders, debenture holders;-30112023
Copy of MGT-8-30112023
Form MGT-7-30112023
Form AOC-4(XBRL)-10112023_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-09112023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112023
Optional Attachment-(1)-09112023
XBRL document in respect Consolidated financial statement-09112023
Optional Attachment-(2)-09112023
Form MGT-7-08112023_signed
List of share holders, debenture holders;-03112023
Copy of MGT-8-03112023
Form AOC-4(XBRL)-03042022_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-15032022
Optional Attachment-(4)-15032022
Optional Attachment-(2)-15032022
Approval letter of extension of financial year of AGM-15032022
Optional Attachment-(3)-15032022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15032022
XBRL document in respect Consolidated financial statement-15032022
Copy of MGT-8-18022022
List of share holders, debenture holders;-18022022
Approval letter for extension of AGM;-18022022
Form MGT-7-18022022_signed
Form ADT-1-18122021_signed
Copy of resolution passed by the company-14122021
-14122021
Copy of written consent given by auditor-14122021
Form MR-1-09092021_signed
Copy of shareholders resolution-08092021