Company Information

CIN
Status
Date of Incorporation
11 August 1982
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
117,979,000
Authorised Capital
150,000,000

Directors

Badrinarayan Singh
Badrinarayan Singh
Director/Designated Partner
over 2 years ago
Vedant Saraf
Vedant Saraf
Director/Designated Partner
over 2 years ago
Alok Saraf
Alok Saraf
Director/Designated Partner
over 2 years ago
Raj Kumar Sharma
Raj Kumar Sharma
Director/Designated Partner
over 2 years ago

Past Directors

Shruti Saraf
Shruti Saraf
Additional Director
about 10 years ago
Avijit Das
Avijit Das
Director
about 11 years ago
Manish Dhandhania
Manish Dhandhania
Director
over 19 years ago
Dinesh Agarwal
Dinesh Agarwal
Director
over 22 years ago
Shree Ram Poddar
Shree Ram Poddar
Director
about 23 years ago

Charges

5 Crore
24 March 2014
Gaylord Sales Pvt Ltd
5 Crore
01 April 2017
Saroj Vanijya Pvt Ltd
7 Crore
14 March 2017
Budge Budge Refineries Ltd
5 Crore
14 March 2017
Gaylord Sales Pvt Ltd
5 Crore
30 June 2016
Icici Bank Limited
1 Crore
30 March 2002
Punjab National Bank
13 Crore
01 July 2006
The Karur Vysya Bank Ltd.
20 Lak
22 July 2008
The Bank Of Rajasthan Ltd.
1 Crore
23 July 2008
Icici Bank Limited
1 Crore
14 March 2017
Others
0
01 April 2017
Others
0
24 March 2014
Gaylord Sales Pvt Ltd
0
14 March 2017
Others
0
30 March 2002
Punjab National Bank
0
30 June 2016
Others
0
23 July 2008
Icici Bank Limited
0
22 July 2008
The Bank Of Rajasthan Ltd.
0
01 July 2006
The Karur Vysya Bank Ltd.
0
14 March 2017
Others
0
01 April 2017
Others
0
24 March 2014
Gaylord Sales Pvt Ltd
0
14 March 2017
Others
0
30 March 2002
Punjab National Bank
0
30 June 2016
Others
0
23 July 2008
Icici Bank Limited
0
22 July 2008
The Bank Of Rajasthan Ltd.
0
01 July 2006
The Karur Vysya Bank Ltd.
0

Documents

Form DPT-3-17062020-signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
XBRL document in respect Consolidated financial statement-29112019
Form MGT-15-16112019_signed
Form MGT-14-25102019
Optional Attachment-(2)-25102019
Optional Attachment-(1)-25102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Form DPT-3-30062019
Optional Attachment-(3)-20032019
Optional Attachment-(2)-20032019
Form DIR-12-20032019_signed
Optional Attachment-(1)-20032019
Form ADT-1-18032019_signed
Copy of the intimation sent by company-15032019
Optional Attachment-(1)-15032019
Copy of resolution passed by the company-15032019
Copy of written consent given by auditor-15032019
Form AOC-4(XBRL)-10012019_signed
Form MGT-7-10012019_signed
Copy of MGT-8-09012019
List of share holders, debenture holders;-09012019
XBRL document in respect Consolidated financial statement-09012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012019
Letter of the charge holder stating that the amount has been satisfied-21112018
Form CHG-4-21112018_signed