Company Information

CIN
Status
Date of Incorporation
08 April 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
132,122,300
Authorised Capital
132,123,000

Directors

Saibal Banerjee
Saibal Banerjee
Director/Designated Partner
over 2 years ago
Saket Agrawal
Saket Agrawal
Director/Designated Partner
almost 3 years ago

Past Directors

Dilip Kumar Khetan
Dilip Kumar Khetan
Director
over 12 years ago
Krishna Kumar Baitha
Krishna Kumar Baitha
Director
about 13 years ago
Arun Kumar Halder
Arun Kumar Halder
Director
about 13 years ago
Santosh Kumar Singh
Santosh Kumar Singh
Director
almost 16 years ago
Ashim Chowdhury
Ashim Chowdhury
Director
almost 16 years ago
Sarita Kanodia
Sarita Kanodia
Director
over 18 years ago
Shyam Kumar Kanodia
Shyam Kumar Kanodia
Director
over 18 years ago

Charges

2,140 Crore
11 April 2015
State Bank Of India
1,670 Crore
31 May 2014
State Bank Of Bikaner And Jaipur
4 Crore
27 March 2014
State Bank Of Mysore
5 Crore
19 March 2014
Indian Overseas Bank
36 Crore
17 October 2013
State Bank Of India
425 Crore
31 May 2014
State Bank Of Bikaner And Jaipur
0
19 March 2014
Indian Overseas Bank
0
11 April 2015
State Bank Of India
0
17 October 2013
State Bank Of India
0
27 March 2014
State Bank Of Mysore
0
31 May 2014
State Bank Of Bikaner And Jaipur
0
19 March 2014
Indian Overseas Bank
0
11 April 2015
State Bank Of India
0
17 October 2013
State Bank Of India
0
27 March 2014
State Bank Of Mysore
0

Documents

Form MGT-14-15122020_signed
Optional Attachment-(1)-14122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Form ADT-1-04092020_signed
Optional Attachment-(1)-04092020
Copy of the intimation sent by company-04092020
Copy of resolution passed by the company-04092020
Copy of written consent given by auditor-04092020
Form ADT-3-29082020_signed
Resignation letter-26082020
Form INC-22-09062020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08062020
Copy of board resolution authorizing giving of notice-08062020
Optional Attachment-(1)-08062020
Copies of the utility bills as mentioned above (not older than two months)-08062020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02032020
Supplementary or Test audit report under section 143-02032020
Form AOC - 4 CFS-02032020
Form AOC-4-26022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022020
Statement of Subsidiaries as per section 129 - Form AOC-1-24022020
Directors report as per section 134(3)-24022020
Form MGT-7-05022020_signed
List of share holders, debenture holders;-04022020
Copy of MGT-8-04022020
Form MGT-7-18012019_signed
Form AOC-4-17012019_signed
List of share holders, debenture holders;-31122018
Copy of MGT-8-31122018