Company Information

CIN
Status
Date of Incorporation
13 August 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,134,000
Authorised Capital
50,000,000

Directors

Nirmal Kumar Dey
Nirmal Kumar Dey
Director/Designated Partner
over 2 years ago
Rajendar Kumar Bhalotia
Rajendar Kumar Bhalotia
Director
over 2 years ago
Chinmoy Mondal
Chinmoy Mondal
Director/Designated Partner
almost 3 years ago
Sundar Bhalotia
Sundar Bhalotia
Director/Designated Partner
almost 3 years ago
Bijay Kumar Bhalotia
Bijay Kumar Bhalotia
Director
over 20 years ago

Past Directors

Kabita Mondal
Kabita Mondal
Director
over 21 years ago

Charges

19 Crore
31 May 2019
Citicorp Finance India Limited
47 Lak
29 June 2017
Citicorp Finance (india) Limited
38 Lak
02 June 2017
Axis Bank Limited
1 Crore
22 May 2017
Citicorp Finance (india) Limited
38 Lak
02 July 2016
Axis Bank Limited
46 Lak
31 May 2016
Axis Bank Limited
1 Crore
05 September 2015
Hdfc Bank Limited
4 Crore
01 August 2015
Icici Bank Limited
81 Lak
30 January 2015
Icici Bank Limited
70 Lak
02 July 2013
Hdfc Bank Limited
66 Lak
19 February 2013
Hdfc Bank Limited
1 Crore
05 November 2012
Hdfc Bank Limited
20 Lak
05 May 2012
Hdfc Bank Limited
1 Crore
21 April 2012
Hdfc Bank Limited
1 Crore
22 December 2006
Hdfc Bank Limited
16 Lak
22 December 2006
Hdfc Bank Limited
16 Lak
29 August 2006
Bank Of India
7 Lak
16 October 2012
Icici Bank Limited
1 Crore
02 March 2010
Kotak Mahindra Bank Limited
45 Lak
27 July 2021
Icici Bank Limited
5 Crore
03 June 2023
Axis Bank Limited
0
17 April 2023
Axis Bank Limited
0
27 July 2021
Others
0
28 September 2021
Hdfc Bank Limited
0
31 May 2016
Axis Bank Limited
0
22 May 2017
Others
0
31 May 2019
Others
0
16 October 2012
Icici Bank Limited
0
05 September 2015
Hdfc Bank Limited
0
30 January 2015
Icici Bank Limited
0
22 December 2006
Hdfc Bank Limited
0
22 December 2006
Hdfc Bank Limited
0
29 June 2017
Others
0
02 June 2017
Others
0
02 March 2010
Kotak Mahindra Bank Limited
0
02 July 2016
Axis Bank Limited
0
01 August 2015
Icici Bank Limited
0
05 November 2012
Hdfc Bank Limited
0
19 February 2013
Hdfc Bank Limited
0
02 July 2013
Hdfc Bank Limited
0
29 August 2006
Bank Of India
0
05 May 2012
Hdfc Bank Limited
0
21 April 2012
Hdfc Bank Limited
0
03 June 2023
Axis Bank Limited
0
17 April 2023
Axis Bank Limited
0
27 July 2021
Others
0
28 September 2021
Hdfc Bank Limited
0
31 May 2016
Axis Bank Limited
0
22 May 2017
Others
0
31 May 2019
Others
0
16 October 2012
Icici Bank Limited
0
05 September 2015
Hdfc Bank Limited
0
30 January 2015
Icici Bank Limited
0
22 December 2006
Hdfc Bank Limited
0
22 December 2006
Hdfc Bank Limited
0
29 June 2017
Others
0
02 June 2017
Others
0
02 March 2010
Kotak Mahindra Bank Limited
0
02 July 2016
Axis Bank Limited
0
01 August 2015
Icici Bank Limited
0
05 November 2012
Hdfc Bank Limited
0
19 February 2013
Hdfc Bank Limited
0
02 July 2013
Hdfc Bank Limited
0
29 August 2006
Bank Of India
0
05 May 2012
Hdfc Bank Limited
0
21 April 2012
Hdfc Bank Limited
0
03 June 2023
Axis Bank Limited
0
17 April 2023
Axis Bank Limited
0
27 July 2021
Others
0
28 September 2021
Hdfc Bank Limited
0
31 May 2016
Axis Bank Limited
0
22 May 2017
Others
0
31 May 2019
Others
0
16 October 2012
Icici Bank Limited
0
05 September 2015
Hdfc Bank Limited
0
30 January 2015
Icici Bank Limited
0
22 December 2006
Hdfc Bank Limited
0
22 December 2006
Hdfc Bank Limited
0
29 June 2017
Others
0
02 June 2017
Others
0
02 March 2010
Kotak Mahindra Bank Limited
0
02 July 2016
Axis Bank Limited
0
01 August 2015
Icici Bank Limited
0
05 November 2012
Hdfc Bank Limited
0
19 February 2013
Hdfc Bank Limited
0
02 July 2013
Hdfc Bank Limited
0
29 August 2006
Bank Of India
0
05 May 2012
Hdfc Bank Limited
0
21 April 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-18122020-signed
Form MGT-7-15122019_signed
Form AOC-4-14122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Copy of MGT-8-29112019
List of share holders, debenture holders;-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Supplementary or Test audit report under section 143-29112019
Form AOC - 4 CFS-29112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Instrument(s) of creation or modification of charge;-27062019
Form CHG-1-27062019_signed
Optional Attachment-(1)-27062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190627
Form ADT-1-04062019_signed
Copy of resolution passed by the company-29052019
Copy of written consent given by auditor-29052019
Copy of the intimation sent by company-29052019
Form MGT-7-12012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018
Supplementary or Test audit report under section 143-29122018
Form AOC - 4 CFS-29122018_signed
List of share holders, debenture holders;-28122018