Company Information

CIN
Status
Date of Incorporation
10 May 1973
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
63,821,510
Authorised Capital
66,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Pooja Bothra
Pooja Bothra
Director/Designated Partner
about 2 years ago
Danveer Singhi
Danveer Singhi
Director/Designated Partner
about 2 years ago
Manish Poddar
Manish Poddar
Director/Designated Partner
about 3 years ago
Aruna Jhunjhunwala
Aruna Jhunjhunwala
Beneficial Owner
almost 6 years ago
Praveen Kumar Ghorawat
Praveen Kumar Ghorawat
Manager/Secretary
almost 11 years ago
Deveshwer Kumar Kapila
Deveshwer Kumar Kapila
Director/Designated Partner
over 12 years ago

Past Directors

Arun Kumar Jaiswal
Arun Kumar Jaiswal
Additional Director
over 2 years ago
Rajesh Kumar Bubna
Rajesh Kumar Bubna
Additional Director
about 6 years ago
Bijay Krishna Datta
Bijay Krishna Datta
Director
over 10 years ago
Madhushree Poddar
Madhushree Poddar
Director
almost 11 years ago
Ashok Kumar Poddar
Ashok Kumar Poddar
Whole Time Director
about 13 years ago
Sushil Kumar Chhawchharia
Sushil Kumar Chhawchharia
Additional Director
over 14 years ago

Charges

32 Crore
29 June 2019
Daimler Financial Services India Private Limited
61 Lak
29 December 2018
Aditya Birla Finance Limited
5 Crore
06 September 2018
Indian Bank
5 Crore
01 July 2008
Indian Bank
25 Crore
17 April 2021
Axis Bank Limited
28 Lak
17 October 2023
Others
0
30 September 2023
Others
0
02 July 2022
Hdfc Bank Limited
0
24 March 2022
Others
0
06 January 2022
Hdfc Bank Limited
0
12 April 1995
Punjab National Bank
0
29 June 2019
Others
0
29 December 2018
Others
0
17 April 2021
Axis Bank Limited
0
01 July 2008
Indian Bank
0
17 October 1988
Punjab National Bank
0
06 September 2018
Indian Bank
0
17 October 2023
Others
0
30 September 2023
Others
0
02 July 2022
Hdfc Bank Limited
0
24 March 2022
Others
0
06 January 2022
Hdfc Bank Limited
0
12 April 1995
Punjab National Bank
0
29 June 2019
Others
0
29 December 2018
Others
0
17 April 2021
Axis Bank Limited
0
01 July 2008
Indian Bank
0
17 October 1988
Punjab National Bank
0
06 September 2018
Indian Bank
0
17 October 2023
Others
0
30 September 2023
Others
0
02 July 2022
Hdfc Bank Limited
0
24 March 2022
Others
0
06 January 2022
Hdfc Bank Limited
0
12 April 1995
Punjab National Bank
0
29 June 2019
Others
0
29 December 2018
Others
0
17 April 2021
Axis Bank Limited
0
01 July 2008
Indian Bank
0
17 October 1988
Punjab National Bank
0
06 September 2018
Indian Bank
0

Documents

Form MGT-7-11112020_signed
List of share holders, debenture holders;-09112020
Copy of MGT-8-09112020
Form MSME FORM I-29102020_signed
Form MGT-15-13102020_signed
Form MGT-14-13102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102020
Form AOC-4(XBRL)-03102020_signed
Optional Attachment-(2)-01102020
Optional Attachment-(1)-01102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102020
Optional Attachment-(3)-01102020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Instrument(s) of creation or modification of charge;-30092020
Instrument(s) of creation or modification of charge;-10092020
Optional Attachment-(1)-10092020
Form CHG-1-10092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200910
Form DPT-3-03082020-signed
Form MSME FORM I-30072020_signed
Form DPT-3-27042020-signed
Optional Attachment-(1)-18122019
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Form MGT-7-18122019_signed
Form MSME FORM I-28102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102019
Optional Attachment-(1)-04102019
Form AOC-4(XBRL)-04102019_signed