Company Information

CIN
Status
Date of Incorporation
03 October 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2022
Paid Up Capital
58,540,140
Authorised Capital
60,000,000

Directors

Surendra Kumar Choraria
Surendra Kumar Choraria
Director/Designated Partner
over 2 years ago
Om Prakash Sharma
Om Prakash Sharma
Director/Designated Partner
over 2 years ago
Sulekha Dutta
Sulekha Dutta
Director/Designated Partner
over 7 years ago
Vijaya Kumar Sethia
Vijaya Kumar Sethia
Director/Designated Partner
over 36 years ago
Chain Roop Chindalia
Chain Roop Chindalia
Director/Designated Partner
over 36 years ago

Past Directors

Santosh Choraria
Santosh Choraria
Director
about 37 years ago

Charges

71 Crore
28 May 2019
Deutsche Bank Ag
4 Crore
24 September 2018
Deutsche Bank Ag
2 Crore
31 July 2017
Deutsche Bank Ag
2 Crore
31 August 2016
Axis Bank Limited
1 Crore
04 June 2012
Hdfc Bank Limited
1 Crore
20 June 2003
Bank Of Baroda
24 Crore
22 August 2002
Bank Of Baroda
24 Crore
22 August 2002
Bank Of Baroda
7 Crore
09 February 2021
Deutsche Bank Ag
1 Crore
28 December 2020
Hdfc Bank Limited
17 Lak
31 July 2020
Axis Bank Limited
98 Lak
30 March 2023
Others
0
31 July 2017
Others
0
24 September 2018
Others
0
31 August 2016
Axis Bank Limited
0
31 July 2020
Axis Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
09 February 2021
Others
0
04 June 2012
Hdfc Bank Limited
0
22 August 2002
Bank Of Baroda
0
20 June 2003
Bank Of Baroda
0
22 August 2002
Bank Of Baroda
0
28 May 2019
Others
0
30 March 2023
Others
0
31 July 2017
Others
0
24 September 2018
Others
0
31 August 2016
Axis Bank Limited
0
31 July 2020
Axis Bank Limited
0
28 December 2020
Hdfc Bank Limited
0
09 February 2021
Others
0
04 June 2012
Hdfc Bank Limited
0
22 August 2002
Bank Of Baroda
0
20 June 2003
Bank Of Baroda
0
22 August 2002
Bank Of Baroda
0
28 May 2019
Others
0

Documents

Form CHG-1-01122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Optional Attachment-(1)-05092020
Instrument(s) of creation or modification of charge;-05092020
Form DPT-3-09042020-signed
Form AOC-4(XBRL)-30122019_signed
Optional Attachment-(1)-28122019
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122019
Form DIR-12-29072019_signed
Evidence of cessation;-26072019
Form DPT-3-27062019
Form CHG-1-03062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190603
Instrument(s) of creation or modification of charge;-31052019
Optional Attachment-(1)-31052019
Form DIR-12-29042019_signed
Optional Attachment-(1)-23042019
Evidence of cessation;-23042019
Form INC-22-19042019_signed
Optional Attachment-(1)-19042019
Copies of the utility bills as mentioned above (not older than two months)-19042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
List of share holders, debenture holders;-19032019
Copy of MGT-8-19032019
Form MGT-7-19032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15032019
Form DIR-12-15032019_signed