Company Information

CIN
Status
Date of Incorporation
26 July 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Ruma Mukherjee
Ruma Mukherjee
Director/Designated Partner
over 2 years ago
Radheshyam Khetan
Radheshyam Khetan
Director
over 2 years ago
Kailash Chandra Joshi
Kailash Chandra Joshi
Director
almost 3 years ago

Past Directors

Pritha Basu
Pritha Basu
Additional Director
over 10 years ago
Shwetaank Nigam
Shwetaank Nigam
Additional Director
over 10 years ago
Pallab Kumar Ghatak
Pallab Kumar Ghatak
Director
about 17 years ago
Vivek Khemka
Vivek Khemka
Director
over 18 years ago
Manohar Kanungo
Manohar Kanungo
Director
over 20 years ago

Charges

90 Crore
21 February 2019
Axis Finance Limited
90 Crore
18 December 1975
The Syndicate Bank
25 Lak
19 April 2018
Indiabulls Housing Finance Limited
90 Crore
28 June 2017
Kotak Mahindra Investments Limited
80 Crore
17 January 2011
Icici Home Finance Company Limited
68 Crore
28 September 2004
Housing Development Finance Corporation Limited
15 Crore
15 November 2019
Axis Finance Limited
15 Crore
19 May 2023
Others
0
20 July 2022
Others
0
20 July 2022
Others
0
24 September 2021
Others
0
24 November 2021
Others
0
15 November 2019
Others
0
28 June 2017
Others
0
21 February 2019
Others
0
19 April 2018
Others
0
17 January 2011
Icici Home Finance Company Limited
0
28 September 2004
Housing Development Finance Corporation Limited
0
18 December 1975
The Syndicate Bank
0
19 May 2023
Others
0
20 July 2022
Others
0
20 July 2022
Others
0
24 September 2021
Others
0
24 November 2021
Others
0
15 November 2019
Others
0
28 June 2017
Others
0
21 February 2019
Others
0
19 April 2018
Others
0
17 January 2011
Icici Home Finance Company Limited
0
28 September 2004
Housing Development Finance Corporation Limited
0
18 December 1975
The Syndicate Bank
0
19 May 2023
Others
0
20 July 2022
Others
0
20 July 2022
Others
0
24 September 2021
Others
0
24 November 2021
Others
0
15 November 2019
Others
0
28 June 2017
Others
0
21 February 2019
Others
0
19 April 2018
Others
0
17 January 2011
Icici Home Finance Company Limited
0
28 September 2004
Housing Development Finance Corporation Limited
0
18 December 1975
The Syndicate Bank
0
19 December 2023
Others
0
19 May 2023
Others
0
20 July 2022
Others
0
20 July 2022
Others
0
24 September 2021
Others
0
24 November 2021
Others
0
15 November 2019
Others
0
28 June 2017
Others
0
21 February 2019
Others
0
19 April 2018
Others
0
17 January 2011
Icici Home Finance Company Limited
0
28 September 2004
Housing Development Finance Corporation Limited
0
18 December 1975
The Syndicate Bank
0

Documents

Form DPT-3-06012021-signed
Form PAS-6-23122020_signed
Form PAS-6-04092020_signed
Form PAS-6-01092020_signed
Letter of the charge holder stating that the amount has been satisfied-29082020
Form CHG-4-29082020_signed
Form DPT-3-19062020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10022020
XBRL document in respect Consolidated financial statement-10022020
Form AOC-4(XBRL)-10022020_signed
Form MGT-14-30122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122019
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form CHG-1-04122019_signed
Instrument(s) of creation or modification of charge;-04122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191204
Form DIR-12-16092019_signed
Optional Attachment-(1)-16092019
Optional Attachment-(2)-16092019
Form DPT-3-05072019
Form CHG-1-25062019_signed
Instrument(s) of creation or modification of charge;-25062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190625
Form GNL-2-27052019-signed
Optional Attachment-(1)-30042019
Instrument(s) of creation or modification of charge;-14032019
Form CHG-1-14032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190314