Company Information

CIN
Status
Date of Incorporation
17 September 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,318,660
Authorised Capital
14,500,000

Directors

Tarapada Dey
Tarapada Dey
Director/Designated Partner
almost 2 years ago
Jitendra Agrawal
Jitendra Agrawal
Director
over 9 years ago

Past Directors

Rahul Tikmani
Rahul Tikmani
Director
over 8 years ago
Ruma Ghosh Dostidar
Ruma Ghosh Dostidar
Director
almost 11 years ago
Kailash Chand Dujari
Kailash Chand Dujari
Director
over 24 years ago
Vikram Dalmia
Vikram Dalmia
Director
about 26 years ago

Charges

33 Crore
28 November 2018
Hero Fincorp Limited
4 Crore
12 December 2017
Hero Fincorp Limited
3 Crore
11 December 2012
Rare Asset Reconstruction Limited
28 Crore
05 November 2009
The Federal Bank Ltd.
2 Crore
18 August 2020
Hero Fincorp Limited
1 Crore
18 August 2020
Others
0
28 November 2018
Others
0
11 December 2012
Others
0
12 December 2017
Others
0
05 November 2009
The Federal Bank Ltd.
0
18 August 2020
Others
0
28 November 2018
Others
0
11 December 2012
Others
0
12 December 2017
Others
0
05 November 2009
The Federal Bank Ltd.
0
18 August 2020
Others
0
28 November 2018
Others
0
11 December 2012
Others
0
12 December 2017
Others
0
05 November 2009
The Federal Bank Ltd.
0

Documents

Directors report as per section 134(3)-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Form AOC-4-24122020
Form CHG-1-09122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201209
Instrument(s) of creation or modification of charge;-03102020
Optional Attachment-(1)-03102020
Optional Attachment-(2)-03102020
Optional Attachment-(3)-03102020
Form CHG-1-27012020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200127
Instrument(s) of creation or modification of charge;-30122019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019
Copy of the intimation sent by company-17102019
List of share holders, debenture holders;-02102019
Form MGT-7-02102019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-01102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-01102019
Supplementary or Test audit report under section 143-01102019
Directors report as per section 134(3)-01102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102019
Form AOC-4-01102019_signed
Form AOC - 4 CFS-01102019_signed
Letter of the charge holder stating that the amount has been satisfied-27092019
Form CHG-4-27092019_signed
Form ADT-1-08062019_signed