Company Information

CIN
Status
Date of Incorporation
21 January 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
57,846,540
Authorised Capital
200,000,000

Directors

Surajit Pal
Surajit Pal
Director/Designated Partner
almost 2 years ago
Sudam Mitra
Sudam Mitra
Director/Designated Partner
almost 3 years ago
Sanjay Jolly
Sanjay Jolly
Director
about 10 years ago

Past Directors

Binoy Ghosh
Binoy Ghosh
Additional Director
about 5 years ago
Debajyoti Acharya
Debajyoti Acharya
Additional Director
about 5 years ago
Mintu Saha
Mintu Saha
Director
about 9 years ago
Sunil Kumar Patwari
Sunil Kumar Patwari
Director
almost 14 years ago
Swapnendu Lal Mohapatra
Swapnendu Lal Mohapatra
Director
almost 14 years ago
Ramesh Charan Behera
Ramesh Charan Behera
Director
almost 14 years ago
Jaiprakash Rai
Jaiprakash Rai
Director
over 14 years ago
Ananda Sen
Ananda Sen
Director
almost 16 years ago

Charges

105 Crore
27 May 2019
Uco Bank
3 Crore
04 January 2018
Uco Bank
3 Crore
10 November 2017
Reliance Commercial Finance Limited
92 Lak
18 October 2017
Punjab & Sind Bank
10 Crore
24 July 2017
Uco Bank
20 Crore
24 July 2017
Uco Bank
5 Crore
27 June 2017
Uco Bank
37 Crore
06 September 2016
Srei Infrastructure Finance Limited
28 Crore
01 July 2020
Punjab & Sind Bank
29 Lak
26 June 2020
Uco Bank
1 Crore
26 April 2023
State Bank Of India
25 Crore
26 April 2023
State Bank Of India
0
27 June 2017
Uco Bank
0
24 July 2017
Uco Bank
0
01 July 2020
Others
0
18 October 2017
Others
0
10 November 2017
Others
0
27 May 2019
Uco Bank
0
26 June 2020
Uco Bank
0
24 July 2017
Uco Bank
0
06 September 2016
Others
0
04 January 2018
Uco Bank
0
26 April 2023
State Bank Of India
0
27 June 2017
Uco Bank
0
24 July 2017
Uco Bank
0
01 July 2020
Others
0
18 October 2017
Others
0
10 November 2017
Others
0
27 May 2019
Uco Bank
0
26 June 2020
Uco Bank
0
24 July 2017
Uco Bank
0
06 September 2016
Others
0
04 January 2018
Uco Bank
0

Documents

Form PAS-6-03042021_signed
Form DPT-3-03042021_signed
Optional Attachment-(1)-30122020
Form DPT-3-29122020_signed
Optional Attachment-(1)-23122020
Form DIR-12-23122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122020
Form MGT-14-07102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201007
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092020
Altered memorandum of association-21092020
Form PAS-6-18092020_signed
Optional Attachment-(1)-18092020
Form PAS-6-12092020_signed
Optional Attachment-(1)-12092020
Form CHG-1-13072020_signed
Instrument(s) of creation or modification of charge;-13072020
Optional Attachment-(1)-13072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200713
Instrument(s) of creation or modification of charge;-02072020
Optional Attachment-(1)-02072020
Form CHG-1-02072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200702
Optional Attachment-(1)-20022020
Form DIR-12-20022020_signed
Evidence of cessation;-20022020
SHP_R25779885_SECRETRML_20200122181247.xlsm
Form BEN - 2-28122019_signed
Form MGT-7-28122019_signed
Declaration under section 90-23122019