Company Information

CIN
Status
Date of Incorporation
09 July 1979
State / ROC
Kolkata /
Last Balance Sheet
31 March 2016
Last Annual Meeting
27 September 2016
Paid Up Capital
620,384,000
Authorised Capital
1,030,000,000

Directors

Gopal Krishna Sharan
Gopal Krishna Sharan
Director
over 3 years ago
Vikash Rungta .
Vikash Rungta .
Director
over 3 years ago
Kadenja Krishna Rai
Kadenja Krishna Rai
Director
about 17 years ago
Lalit Mohan Chatterjee
Lalit Mohan Chatterjee
Director
about 17 years ago
Krishna Murari Lal
Krishna Murari Lal
Director
over 19 years ago
Aayush Suresh Lohia
Aayush Suresh Lohia
Director
over 22 years ago
Naveen Gupta
Naveen Gupta
Wholetime Director
over 25 years ago
Aashish Jhunjhunwala
Aashish Jhunjhunwala
Managing Director
over 25 years ago

Charges

3,856 Crore
30 September 2011
Sbi Global Factors Limited
35 Crore
08 February 2011
Icici Bank Limited
4 Crore
02 February 2011
Icici Bank Limited
80 Lak
02 February 2011
Icici Bank Limited
9 Crore
16 November 2010
Icici Bank
5 Crore
12 August 2010
Axis Bank Limited
55 Crore
26 June 2010
Axis Bank Limited
55 Crore
16 June 2010
Srei Equipment Finance Private Limited
5 Crore
05 March 2010
Canara Bank
38 Crore
31 December 2009
Central Bank Of India
11 Crore
12 October 2009
Small Industries Development Bank Of India
15 Crore
12 September 2009
Uco Bank
606 Crore
04 August 2009
The Karur Vysya Bank Limited
24 Crore
30 June 2009
Uco Bank
47 Crore
17 June 2009
Asset Reconstruction Company (india) Limited
141 Crore
12 June 2009
Punjab National Bank
130 Crore
12 June 2009
United Bank Of India
186 Crore
30 May 2009
Asset Reconstruction Company (india) Limited
117 Crore
29 May 2009
Phoenix Arc Private Limited
50 Crore
09 May 2009
Allahabad Bank
29 Crore
30 April 2009
Bank Of India
58 Crore
28 April 2009
Axis Bank Limited
50 Crore
27 April 2009
State Bank Of India
20 Crore
02 April 2009
Vijaya Bank
7 Lak
02 April 2009
Vijaya Bank
6 Lak
31 March 2009
Indian Overseas Bank
34 Crore
31 March 2009
Vijaya Bank
98 Lak
31 March 2009
Vijaya Bank
6 Crore
19 March 2009
Asset Reconstruction Company (india) Limited
75 Crore
17 October 2008
Kotak Mahindra Bank Limited
46 Lak
17 September 2008
Kotak Mahindra Bank Limited
2 Crore
27 August 2008
Asset Reconstruction Company (india) Limited
30 Crore
04 August 2008
Axis Bank Limited
95 Crore
27 June 2008
Idbi Trusteeship Services Limited
120 Crore
29 April 2008
Allahabad Bank
50 Crore
19 December 2007
State Bank Of India
50 Crore
10 December 2007
Centurion Bank Of Punjab Limited
14 Lak
03 November 2007
Idbi Bank Limited
60 Crore
22 August 2007
United Bank Of India
66 Crore
10 August 2007
West Bengal Industrial Development Corpn Ltd
15 Crore
08 June 2007
Allahabad Bank
29 Crore
11 May 2007
Asset Reconstruction Company (india) Limited
60 Crore
28 April 2007
Asset Reconstruction Company (india) Limited
15 Crore
16 April 2007
Punjab National Bank
165 Crore
23 March 2007
Icici Bank Limited
20 Crore
23 February 2007
Icici Bank Limited
20 Crore
22 January 2007
Panjab National Bank
96 Crore
30 December 2006
Centurion Bank Of Punjab Limited
38 Lak
29 December 2006
The Hongkong And Shanghai Banking Corporation Limited
42 Crore
28 December 2006
Ing Vysya Bank Limited
21 Crore
26 October 2006
The Karur Vysya Bank Ltd
15 Crore
25 October 2006
Asset Reconstruction Company (india) Limited
14 Crore
31 May 2006
United Bank Of India
21 Crore
11 May 2006
Canara Bank
37 Crore
06 January 2006
Uco Bank
2 Crore
31 December 2005
Vijaya Bank
25 Crore
28 November 2005
Asset Reconstruction Company (india) Limited
10 Crore
24 August 2005
Oriental Bank Of Commerce
36 Crore
03 August 2005
Uco Bank
45 Crore
03 August 2005
Uco Bank
45 Crore
20 July 2005
Indian Renewable Energy Development Agency Limited
12 Crore
28 June 2005
Indian Overseas Bank
53 Crore
24 June 2005
Asset Reconstruction Company (india) Limited
5 Crore
02 June 2005
The Karur Vysya Bank Limited
24 Crore
25 April 2005
Punjab National Bank
30 Crore
24 February 2005
The Karur Vysya Bank Ltd.
17 Crore
09 December 2004
Vijaya Bank
6 Crore
29 September 2004
Uco Bank
5 Crore
24 August 2004
West Bengal Indstrial Development Corporation Limited
6 Crore
27 July 2004
West Bengal Industrial Development Corporation Ltd.
5 Crore
29 April 2004
United Bank Of India
175 Crore
20 April 2004
United Bank Of India
26 Crore
01 March 2004
West Bengal Industrial Development Croporation Ltd.
75 Lak
21 February 2004
Uco Bank
27 Crore
17 November 2003
Karur Vysya Bank
12 Crore
26 July 2003
Allahabad Bank
8 Crore
24 February 2003
The Karur Vysya Bank Ltd.
17 Crore
22 April 2002
Punjab National Bank
211 Crore
24 August 2001
Indian Overseas Bank
9 Crore
19 March 1982
Punjab National Bank
1 Crore
19 March 1982
Punjab National Bank
169 Crore
19 March 1982
Punjab National Bank
1 Crore
25 April 2007
The Hongkong And Shanghai Banking Corporation Limited
40 Crore
15 July 2008
The Hongkong And Shanghia Banking Corporation Limited
40 Crore
19 July 2007
The Hongkong And Shanghai Banking Corporation Limited
15 Crore
29 December 2006
The Hongkong And Shanghai Banking Corporation Limited
42 Crore
10 December 2007
The Bank Of Rajasthan Ltd.
20 Crore
04 August 2008
Axis Bank Limited
30 Crore
20 November 2007
Yes Bank Limited
50 Crore

Documents

Form INC-28-23092020-signed
Optional Attachment-(1)-21032020
Copy of court order or NCLT or CLB or order by any other competent authority.-21032020
Form INC-28-22102019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-01102019
Approval letter of extension of financial year of AGM-24082019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24082019
Optional Attachment-(1)-24082019
Form AOC-4(XBRL)-24082019_signed
Form INC-28-27072019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-11072019
Form ADT-1-03072019_signed
Form MGT-15-03072019_signed
Copy of resolution passed by the company-02072019
-02072019
Copy of written consent given by auditor-02072019
Optional Attachment-(1)-02072019
Form INC-28-22032019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-11032019
Form INC-28-01012019-signed
Optional Attachment-(1)-15122018
Copy of court order or NCLT or CLB or order by any other competent authority.-15122018
Optional Attachment-(1)-24022018
Notice of resignation filed with the company-24022018
Form DIR-11-24022018_signed
Proof of dispatch-24022018
Form CHG-1-18082017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170818
Form CHG-1-14082017-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170814