Company Information

CIN
Status
Date of Incorporation
29 April 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
631,420
Authorised Capital
1,200,000

Directors

Ruchira Lohia
Ruchira Lohia
Director/Designated Partner
over 2 years ago
Pritam Bose
Pritam Bose
Director
almost 24 years ago
Manoj Lohia
Manoj Lohia
Director
over 25 years ago
Rup Chand Lohia
Rup Chand Lohia
Director
over 29 years ago
Prasan Lohia
Prasan Lohia
Director
over 31 years ago

Charges

188 Crore
06 February 2015
Axis Bank Limited
83 Crore
01 November 2014
Axis Bank Limited
7 Crore
26 March 2013
Axis Bank Limited
97 Crore
24 April 2013
Icici Bank Limited
8 Crore
25 November 2011
Axis Bank Limited
15 Crore
01 June 2011
Axis Bank Ltd.
2 Crore
08 December 2003
State Bank Of India
63 Crore
04 January 2010
Axis Bank Limited
1 Crore
06 February 2015
Axis Bank Limited
0
24 April 2013
Icici Bank Limited
0
25 November 2011
Axis Bank Limited
0
08 December 2003
State Bank Of India
0
01 November 2014
Axis Bank Limited
0
01 June 2011
Axis Bank Ltd.
0
04 January 2010
Axis Bank Limited
0
26 March 2013
Axis Bank Limited
0
06 February 2015
Axis Bank Limited
0
24 April 2013
Icici Bank Limited
0
25 November 2011
Axis Bank Limited
0
08 December 2003
State Bank Of India
0
01 November 2014
Axis Bank Limited
0
01 June 2011
Axis Bank Ltd.
0
04 January 2010
Axis Bank Limited
0
26 March 2013
Axis Bank Limited
0

Documents

Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form MGT-14-06062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06062018
List of share holders, debenture holders;-10102017
Form MGT-7-10102017_signed
Directors report as per section 134(3)-19092017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092017
Form AOC-4-19092017_signed
Form MGT-6-28042017_signed
-28042017
Optional Attachment-(1)-28042017
Directors report as per section 134(3)-19112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016
Form AOC-4-19112016_signed
List of share holders, debenture holders;-18112016
Form MGT-7-18112016_signed
Form MGT-7-201115.OCT
Form AOC-4-191115.OCT
Form ADT-1-131015.OCT
Form MGT-14-040715.OCT
Copy of resolution-040715.PDF