Company Information

CIN
Status
Date of Incorporation
25 October 1949
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
27 September 2022
Paid Up Capital
84,000,000
Authorised Capital
100,000,000

Directors

Gaurav Swarup
Gaurav Swarup
Director/Designated Partner
about 2 years ago
Satya Ganguly Brata
Satya Ganguly Brata
Director/Designated Partner
over 2 years ago
Bindu Vikram Swarup
Bindu Vikram Swarup
Director/Designated Partner
over 2 years ago
Arun Kumar Singhania
Arun Kumar Singhania
Director/Designated Partner
almost 3 years ago
Vikram Swarup
Vikram Swarup
Director/Designated Partner
over 32 years ago
Ratanlal Gaggar
Ratanlal Gaggar
Director/Designated Partner
almost 36 years ago

Past Directors

Parul Swarup
Parul Swarup
Additional Director
almost 3 years ago
Hirak Ghosh .
Hirak Ghosh .
Company Secretary
about 12 years ago
Gyan Swarup Mahendra
Gyan Swarup Mahendra
Director
about 13 years ago
Sumit Mazumder
Sumit Mazumder
Additional Director
almost 16 years ago

Registered Trademarks

Paharpur 3p (Device) Paharpur Cooling Towers

[Class : 17] Rubber, Gum, Asbestos, Mica And Goods Made From These Materials And Not Included In Other Classes; Plastics In Extruded Form For Use In Manufacture; Bags (Envelopes, Pouches) Of Rubber, For Packaging; Packing, Stopping And Insulating Materials.

Paharpur 3p (Device) Paharpur Cooling Towers

[Class : 16] Paper, Cardboard And Goods Made From These Materials, Not Included In Other Classes; Printed Matter; Stationery; Adhesives For Stationery Or Household Purposes; Office Requisites (Except Furniture); Plastic Materials For Packaging (Not Included In Other Classes), Absorbent Sheets Of Paper Or Plastic For Foodstuff Packaging, Packaging Material Made Of St...

Globe Device Paharpur Cooling Towers

[Class : 11] Grp Cooling Towers, Parts Of Cooling Towers, Parts Of Heat Exchangers.
View +3 more Brands for Paharpur Cooling Towers Ltd.

Charges

2,387 Crore
13 December 2018
Standard Chartered Bank
36 Crore
20 June 2018
Axis Trustee Services Limited
204 Crore
25 May 2018
Axis Trustee Services Limited
170 Crore
11 December 2017
Axis Trustee Services Limited
160 Crore
02 August 2017
Hdfc Bank Limited
715 Crore
15 June 2016
Icici Bank Limited
60 Crore
15 June 2016
Axis Trustee Services Limited
1,040 Crore
08 November 2004
Export Import Bank Of India
20 Lak
28 November 2016
Standard Chartered Bank
70 Crore
11 March 1994
United Bank Of India
78 Crore
10 September 1993
United Bank Of India
79 Crore
11 March 1991
United Bank Of India
20 Crore
24 March 2016
Axis Trustee Services Limited
198 Crore
24 March 2016
Axis Trustee Services Limited
198 Crore
11 December 2017
Axis Trustee Services Limited
160 Crore
25 July 2002
Ing Vysya Bank Limited
143 Crore
11 March 1994
Hdfc Bank Limited
600 Crore
30 June 1994
American Express Bank Ltd
2 Crore
23 July 2015
The Hongkong And Shanghai Banking Corporation Limited
35 Crore
15 December 2003
Citi Bank Na
43 Lak
28 May 2014
Citi Bank N.a.
58 Crore
27 April 2015
Citi Bank N.a.
63 Crore
07 September 2011
Axis Trustee Services Limited
92 Crore
03 June 2010
Citi Bank N.a.
115 Crore
18 May 1995
Standard Chartered Bank
10 Crore
30 May 2003
Icici Bank Limited
25 Crore
29 September 2022
Standard Chartered Bank
0
20 December 2022
Hdfc Bank Limited
0
15 November 2022
Others
0
13 September 2021
Others
0
31 August 2021
Hdfc Bank Limited
0
02 August 2017
Hdfc Bank Limited
0
15 June 2016
Others
0
15 June 2016
Others
0
07 August 2020
Hdfc Bank Limited
0
29 August 2020
Others
0
28 February 2020
Axis Bank Limited
0
02 March 2020
Others
0
26 December 2019
Hdfc Bank Limited
0
16 November 2019
Others
0
13 December 2018
Standard Chartered Bank
0
20 June 2018
Others
0
25 May 2018
Others
0
11 December 2017
Others
0
11 December 2017
Others
0
11 March 1991
United Bank Of India
0
24 March 2016
Others
0
11 March 1994
Hdfc Bank Limited
0
18 May 1995
Standard Chartered Bank
0
30 May 2003
Icici Bank Limited
0
08 November 2004
Export Import Bank Of India
0
15 December 2003
Citi Bank Na
0
27 April 2015
Citi Bank N.a.
0
24 March 2016
Others
0
03 June 2010
Citi Bank N.a.
0
07 September 2011
Axis Trustee Services Limited
0
30 June 1994
American Express Bank Ltd
0
11 March 1994
United Bank Of India
0
28 May 2014
Citi Bank N.a.
0
25 July 2002
Ing Vysya Bank Limited
0
10 September 1993
United Bank Of India
0
23 July 2015
The Hongkong And Shanghai Banking Corporation Limited
0
28 November 2016
Standard Chartered Bank
0
04 December 2023
Others
0
29 September 2022
Standard Chartered Bank
0
20 December 2022
Hdfc Bank Limited
0
15 November 2022
Others
0
13 September 2021
Others
0
31 August 2021
Hdfc Bank Limited
0
02 August 2017
Hdfc Bank Limited
0
15 June 2016
Others
0
15 June 2016
Others
0
28 February 2020
Axis Bank Limited
0
29 August 2020
Others
0
07 August 2020
Hdfc Bank Limited
0
02 March 2020
Others
0
26 December 2019
Hdfc Bank Limited
0
16 November 2019
Others
0
13 December 2018
Standard Chartered Bank
0
20 June 2018
Others
0
25 May 2018
Others
0
11 December 2017
Others
0
11 December 2017
Others
0
11 March 1991
United Bank Of India
0
24 March 2016
Others
0
11 March 1994
Hdfc Bank Limited
0
18 May 1995
Standard Chartered Bank
0
30 May 2003
Icici Bank Limited
0
15 December 2003
Citi Bank Na
0
08 November 2004
Export Import Bank Of India
0
27 April 2015
Citi Bank N.a.
0
24 March 2016
Others
0
03 June 2010
Citi Bank N.a.
0
07 September 2011
Axis Trustee Services Limited
0
30 June 1994
American Express Bank Ltd
0
11 March 1994
United Bank Of India
0
28 May 2014
Citi Bank N.a.
0
25 July 2002
Ing Vysya Bank Limited
0
10 September 1993
United Bank Of India
0
23 July 2015
The Hongkong And Shanghai Banking Corporation Limited
0
28 November 2016
Standard Chartered Bank
0

Documents

Form MSME FORM I-24042024_signed
Form Addendum to AOC-4 CSR-29022024_signed
Form MGT-7-22022024_signed
Optional Attachment-(1)-20022024
List of share holders, debenture holders;-20022024
Copy of MGT-8-20022024
Form MSME FORM I-20102023_signed
Form MSME FORM I-02092023_signed
Form BEN - 2-01092023_signed
Form MSME FORM I-01082023_signed
Form BEN - 2-22032023
Declaration under section 90-22032023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112022
XBRL document in respect Consolidated financial statement-23112022
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-23112022
Form AOC-4(XBRL)-23112022_signed
Form MSME FORM I-28102022
Form PAS-6-17102022_signed
Form ADT-1-07102022_signed
Copy of written consent given by auditor-07102022
Copy of the intimation sent by company-07102022
Copy of resolution passed by the company-07102022
Form MSME FORM I-05072022_signed
Form Addendum to AOC-4 CSR-21052022_signed
Form PAS-6-13052022_signed
Form MGT-14-19042022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19042022
Letter of the charge holder stating that the amount has been satisfied-31032022
Form CHG-4-31032022
List of share holders, debenture holders;-28032022