Company Information

CIN
Status
Date of Incorporation
12 March 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,502,400
Authorised Capital
45,000,000

Directors

Chandra Prakash Ramsisaria
Chandra Prakash Ramsisaria
Director/Designated Partner
over 2 years ago
Suresh Kumar Ramsisaria
Suresh Kumar Ramsisaria
Director/Designated Partner
over 2 years ago
Ankish Saraf
Ankish Saraf
Additional Director
over 4 years ago
Murli Manohar Saraf
Murli Manohar Saraf
Director
over 20 years ago

Charges

169 Crore
22 April 2016
Rbl Bank Limited
38 Crore
16 October 2014
State Bank Of India
68 Crore
01 January 1996
State Bank Of India
52 Crore
28 April 2014
Dbs Bank Ltd
34 Crore
13 December 2007
State Bank Of Travancore (commercial Branch)
34 Crore
01 January 1996
State Bank Of India
1 Crore
14 November 2019
Rbl Bank Limited
10 Crore
25 September 2023
Others
0
30 May 2022
Hdfc Bank Limited
0
31 July 2023
Hdfc Bank Limited
0
22 April 2016
Others
0
14 November 2019
Others
0
09 December 2021
Hdfc Bank Limited
0
01 January 1996
State Bank Of India
0
01 January 1996
State Bank Of India
0
13 December 2007
State Bank Of Travancore (commercial Branch)
0
28 April 2014
Dbs Bank Ltd
0
16 October 2014
State Bank Of India
0
25 September 2023
Others
0
30 May 2022
Hdfc Bank Limited
0
31 July 2023
Hdfc Bank Limited
0
22 April 2016
Others
0
14 November 2019
Others
0
09 December 2021
Hdfc Bank Limited
0
01 January 1996
State Bank Of India
0
01 January 1996
State Bank Of India
0
13 December 2007
State Bank Of Travancore (commercial Branch)
0
28 April 2014
Dbs Bank Ltd
0
16 October 2014
State Bank Of India
0

Documents

Form DPT-3-23062020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form CHG-1-07122019_signed
Instrument(s) of creation or modification of charge;-05122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191205
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(2)-29112019
Form AOC-4(XBRL)-29112019_signed
Form CHG-1-20112019_signed
Instrument(s) of creation or modification of charge;-19112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191119
Form DPT-3-06082019
Form CHG-1-28062019_signed
Instrument(s) of creation or modification of charge;-28062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190628
Optional Attachment-(1)-15012019
Instrument(s) of creation or modification of charge;-15012019
Form CHG-1-15012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190115
Copy of MGT-8-24122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Optional Attachment-(2)-29102018
Optional Attachment-(1)-29102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102018
Form AOC-4(XBRL)-29102018_signed
Form AOC-4(XBRL)-10122017_signed