Company Information

CIN
Status
Date of Incorporation
26 February 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 September 2023
Paid Up Capital
5,315,750
Authorised Capital
24,000,000

Directors

Basant Kumar Parakh
Basant Kumar Parakh
Director/Designated Partner
over 2 years ago
Vijay Narayan Rathi
Vijay Narayan Rathi
Director/Designated Partner
about 3 years ago
Anand Neotia
Anand Neotia
Director/Designated Partner
over 6 years ago

Past Directors

Ratan Lal Parakh
Ratan Lal Parakh
Director
about 16 years ago
Arvind Kumar Neotia
Arvind Kumar Neotia
Director
almost 30 years ago

Charges

30 Crore
22 May 2019
Tata Capital Financial Services Limited
30 Crore
30 January 2018
Daimler Financial Services India Private Limited
53 Lak
26 June 2015
Aditya Birla Finance Limited
100 Crore
30 August 2016
Dcb Bank Limited
45 Crore
14 December 2015
Hdfc Bank Limited
12 Lak
23 June 2015
Hdfc Bank Limited
15 Lak
10 May 2016
Icici Home Finance Company Limited
35 Crore
19 May 2014
Hdfc Bank Limited
5 Lak
12 September 2014
Icici Bank Limited
18 Crore
28 June 2012
Icici Bank Limited
10 Crore
23 September 2011
Icici Bank Limited
12 Crore
31 May 2010
Kotak Mahindra Bank Limited
7 Crore
28 January 2009
State Bank Of India
13 Crore
27 January 2021
Hdfc Bank Limited
13 Lak
27 July 2023
Others
0
21 March 2023
Others
0
30 January 2018
Others
0
30 September 2021
Others
0
10 May 2016
Others
0
23 September 2011
Icici Bank Limited
0
22 May 2019
Tata Capital Financial Services Limited
0
27 January 2021
Hdfc Bank Limited
0
26 June 2015
Others
0
30 August 2016
Others
0
31 May 2010
Kotak Mahindra Bank Limited
0
23 June 2015
Hdfc Bank Limited
0
14 December 2015
Hdfc Bank Limited
0
12 September 2014
Icici Bank Limited
0
28 January 2009
State Bank Of India
0
19 May 2014
Hdfc Bank Limited
0
28 June 2012
Icici Bank Limited
0
27 July 2023
Others
0
21 March 2023
Others
0
30 January 2018
Others
0
30 September 2021
Others
0
10 May 2016
Others
0
23 September 2011
Icici Bank Limited
0
22 May 2019
Tata Capital Financial Services Limited
0
27 January 2021
Hdfc Bank Limited
0
26 June 2015
Others
0
30 August 2016
Others
0
31 May 2010
Kotak Mahindra Bank Limited
0
23 June 2015
Hdfc Bank Limited
0
14 December 2015
Hdfc Bank Limited
0
12 September 2014
Icici Bank Limited
0
28 January 2009
State Bank Of India
0
19 May 2014
Hdfc Bank Limited
0
28 June 2012
Icici Bank Limited
0

Documents

Form AOC-4(XBRL)-03042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
List of share holders, debenture holders;-26122020
Form MGT-7-26122020_signed
Form DPT-3-12112020-signed
Form DPT-3-19062020-signed
Form PAS-3-05062020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05062020
Valuation Report from the valuer, if any;-05062020
Copy of Board or Shareholders? resolution-05062020
Form INC-28-10012020-signed
Form BEN - 2-19122019_signed
Optional Attachment-(1)-19122019
Declaration under section 90-19122019
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Form INC-28-05112019-signed
Optional Attachment-(1)-01112019
Copy of court order or NCLT or CLB or order by any other competent authority.-01112019
Optional Attachment-(1)-24102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form AOC-4(XBRL)-24102019_signed
Copy of court order or NCLT or CLB or order by any other competent authority.-20092019
Form CHG-4-22082019_signed
Letter of the charge holder stating that the amount has been satisfied-22082019
Form DPT-3-15072019
Instrument(s) of creation or modification of charge;-15062019
Form CHG-1-15062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190615
Form DIR-12-23052019_signed