Company Information

CIN
Status
Date of Incorporation
30 April 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
2,525,000
Authorised Capital
3,500,000

Directors

Sunita Dalmia
Sunita Dalmia
Director
over 2 years ago
Madan Gopal Dalmia
Madan Gopal Dalmia
Director
over 11 years ago
Smriti Dalmia
Smriti Dalmia
Director
over 18 years ago

Past Directors

Sanjay Kumar Dalmia
Sanjay Kumar Dalmia
Director
over 18 years ago
Nishant Bhalotia
Nishant Bhalotia
Director
over 21 years ago

Charges

46 Crore
31 May 2017
State Bank Of India
10 Crore
01 August 2014
Icici Bank Limited
29 Crore
11 August 2008
State Bank Of India
18 Crore
24 March 2007
Bank Of Baroda
9 Crore
27 November 2020
Icici Bank Limited
4 Crore
21 July 2020
Icici Bank Limited
41 Crore
14 June 2021
State Bank Of India
51 Lak
21 July 2020
Others
0
27 November 2020
Others
0
01 August 2014
Others
0
31 May 2017
State Bank Of India
0
14 June 2021
State Bank Of India
0
24 March 2007
Bank Of Baroda
0
11 August 2008
State Bank Of India
0
21 July 2020
Others
0
27 November 2020
Others
0
01 August 2014
Others
0
31 May 2017
State Bank Of India
0
14 June 2021
State Bank Of India
0
24 March 2007
Bank Of Baroda
0
11 August 2008
State Bank Of India
0
21 July 2020
Others
0
27 November 2020
Others
0
01 August 2014
Others
0
31 May 2017
State Bank Of India
0
14 June 2021
State Bank Of India
0
24 March 2007
Bank Of Baroda
0
11 August 2008
State Bank Of India
0

Documents

Form CHG-1-21122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201221
Instrument(s) of creation or modification of charge;-19122020
Optional Attachment-(1)-19122020
Form CHG-1-28072020_signed
Instrument(s) of creation or modification of charge;-28072020
Particulars of all joint charge holders;-28072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Directors report as per section 134(3)-24112019
Form AOC-4-24112019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-13072019
Form MGT-7-23122018_signed
Form AOC-4-23122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22112017_signed
Form AOC-4-22112017_signed
List of share holders, debenture holders;-16112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Optional Attachment-(1)-16112017