Company Information

CIN
Status
Date of Incorporation
14 June 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
101,534,500
Authorised Capital
107,000,000

Directors

Kushal Agarwal
Kushal Agarwal
Beneficial Owner
about 2 years ago
Sudha Gupta
Sudha Gupta
Director/Designated Partner
almost 3 years ago
Binod Pandey
Binod Pandey
Director/Designated Partner
almost 3 years ago
Rakesh Kumar Swain
Rakesh Kumar Swain
Director/Designated Partner
almost 3 years ago
Rohit Jajodia
Rohit Jajodia
Director/Designated Partner
about 3 years ago

Past Directors

Dilip Kumar Khetan
Dilip Kumar Khetan
Director
about 21 years ago
Anup Chakraborty
Anup Chakraborty
Director
about 21 years ago

Charges

2,201 Crore
13 April 2015
Cfm Asset Reconstruction Private Limited
531 Crore
11 April 2015
Cfm Asset Reconstruction Private Limited
1,670 Crore
13 April 2015
Others
0
11 April 2015
Others
0
13 April 2015
Others
0
13 April 2015
Others
0
11 April 2015
State Bank Of India
0
13 April 2015
Others
0
11 April 2015
Others
0
13 April 2015
Others
0
13 April 2015
Others
0
11 April 2015
State Bank Of India
0

Documents

Form MGT-14-14122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Optional Attachment-(1)-14122020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Instrument(s) of creation or modification of charge;-27102020
Particulars of all joint charge holders;-27102020
Optional Attachment-(1)-28092020
Instrument(s) of creation or modification of charge;-28092020
Particulars of all joint charge holders;-28092020
Optional Attachment-(2)-28092020
Form CHG-1-28092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form PAS-3-30062020_signed
Optional Attachment-(3)-29062020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-29062020
Copy of Board or Shareholders? resolution-29062020
Optional Attachment-(1)-29062020
Optional Attachment-(2)-29062020
Form MGT-14-27062020_signed
Optional Attachment-(1)-25062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062020
Form DIR-12-13062020_signed
Notice of resignation;-13062020
Interest in other entities;-13062020
Evidence of cessation;-13062020
Form AOC-4-19022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022020
Directors report as per section 134(3)-15022020