Company Information

CIN
Status
Date of Incorporation
15 April 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
14,578,000
Authorised Capital
15,000,000

Directors

Kiran Agrawal
Kiran Agrawal
Director/Designated Partner
over 2 years ago
Nisha Agrawal
Nisha Agrawal
Director/Designated Partner
over 2 years ago
Suresh Kumar Agrawal
Suresh Kumar Agrawal
Director/Designated Partner
almost 3 years ago
Puran Mal Agrawal
Puran Mal Agrawal
Director/Designated Partner
almost 3 years ago

Charges

2,955 Crore
13 April 2015
Cfm Asset Reconstruction Private Limited
531 Crore
11 April 2015
Cfm Asset Reconstruction Private Limited
1,670 Crore
17 October 2013
Cfm Asset Reconstruction Private Limited
425 Crore
19 April 2013
Uco Bank & Other Member Banks
150 Crore
06 October 2012
Cfm Asset Reconstruction Private Limited
157 Crore
01 September 2004
Indian Overseas Bank Strand Road Branch
20 Crore
13 April 2015
Others
0
13 April 2015
Others
0
13 April 2015
Others
0
13 April 2015
Others
0

Documents

Form DPT-3-03042021_signed
Form CHG-1-28102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201028
Particulars of all joint charge holders;-27102020
Instrument(s) of creation or modification of charge;-27102020
Particulars of all joint charge holders;-28092020
Optional Attachment-(1)-28092020
Instrument(s) of creation or modification of charge;-28092020
Form CHG-1-28092020
Optional Attachment-(2)-28092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form INC-22-28022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28022020
Copy of board resolution authorizing giving of notice-28022020
Copies of the utility bills as mentioned above (not older than two months)-28022020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-28022020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Directors report as per section 134(3)-14122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122019
Optional Attachment-(1)-14122019
Form AOC-4-14122019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-24062019
Form DIR-12-11122018_signed
Evidence of cessation;-10122018
Notice of resignation;-10122018