Company Information

CIN
Status
Date of Incorporation
09 September 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,328,000
Authorised Capital
21,000,000

Directors

Siddhartha Jhunjhunwala
Siddhartha Jhunjhunwala
Director/Designated Partner
over 2 years ago
Satya Prakash Tolasaria
Satya Prakash Tolasaria
Director
over 2 years ago
Prem Prakash Tolasaria
Prem Prakash Tolasaria
Director
almost 27 years ago

Past Directors

Shankar Lal Harlalka
Shankar Lal Harlalka
Director
over 20 years ago

Charges

109 Crore
06 January 2014
State Bank Of India (lead Bank)
88 Crore
28 August 2013
State Bank Of Hyderabad
6 Crore
08 August 2013
State Bank Of Travancore
15 Crore
08 August 2013
State Bank Of Travancore
0
28 August 2013
State Bank Of Hyderabad
0
06 January 2014
State Bank Of India (lead Bank)
0
08 August 2013
State Bank Of Travancore
0
28 August 2013
State Bank Of Hyderabad
0
06 January 2014
State Bank Of India (lead Bank)
0
08 August 2013
State Bank Of Travancore
0
28 August 2013
State Bank Of Hyderabad
0
06 January 2014
State Bank Of India (lead Bank)
0
08 August 2013
State Bank Of Travancore
0
28 August 2013
State Bank Of Hyderabad
0
06 January 2014
State Bank Of India (lead Bank)
0
08 August 2013
State Bank Of Travancore
0
28 August 2013
State Bank Of Hyderabad
0
06 January 2014
State Bank Of India (lead Bank)
0

Documents

Form AOC-4-30122020_signed
Approval letter of extension of financial year or AGM-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122020
Directors report as per section 134(3)-28122020
Form DPT-3-19112020-signed
Form BEN - 2-18022020_signed
Declaration under section 90-18022020
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-08052019_signed
Form ADT-3-08052019_signed
Copy of the intimation sent by company-08052019
Copy of written consent given by auditor-08052019
Copy of resolution passed by the company-08052019
Resignation letter-08052019
Form MGT-7-22112018_signed
List of share holders, debenture holders;-21112018
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form AOC-4-23102018_signed
Form MGT-7-05122017_signed
Form AOC-4-04122017_signed