Company Information

CIN
Status
Date of Incorporation
25 April 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
73,950,000
Authorised Capital
80,000,000

Directors

Sumatichand Tolamal Gouti
Sumatichand Tolamal Gouti
Director/Designated Partner
over 2 years ago
Sanjay Dugar
Sanjay Dugar
Director
almost 19 years ago
Kirtikumar Jagatkumar Gouti
Kirtikumar Jagatkumar Gouti
Director/Designated Partner
over 19 years ago

Past Directors

Sandeep Anchalia
Sandeep Anchalia
Director
almost 11 years ago
Yogendrakumar Sumatichand Gouti
Yogendrakumar Sumatichand Gouti
Director
over 15 years ago

Charges

935 Crore
11 December 2013
Bank Of India
290 Crore
29 November 2013
Bank Of India
290 Crore
01 August 2009
Bank Of India
15 Crore
25 March 2008
Bank Of India
340 Crore
13 April 2012
Central Bank Of India
50 Crore
12 January 2012
Dena Bank
50 Crore
06 August 2010
Punjab National Bank
25 Crore
16 November 2006
Dena Bank
24 Crore
11 December 2013
Others
0
25 March 2008
Others
0
29 November 2013
Others
0
01 August 2009
Bank Of India
0
06 August 2010
Punjab National Bank
0
13 April 2012
Central Bank Of India
0
16 November 2006
Dena Bank
0
12 January 2012
Dena Bank
0
11 December 2013
Others
0
25 March 2008
Others
0
29 November 2013
Others
0
01 August 2009
Bank Of India
0
06 August 2010
Punjab National Bank
0
13 April 2012
Central Bank Of India
0
16 November 2006
Dena Bank
0
12 January 2012
Dena Bank
0
11 December 2013
Others
0
25 March 2008
Others
0
29 November 2013
Others
0
01 August 2009
Bank Of India
0
06 August 2010
Punjab National Bank
0
13 April 2012
Central Bank Of India
0
16 November 2006
Dena Bank
0
12 January 2012
Dena Bank
0

Documents

Form BEN - 2-01012020_signed
Declaration under section 90-31122019
Optional Attachment-(1)-31122019
Form MGT-7-28112019_signed
Copy of MGT-8-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
List of share holders, debenture holders;-27112019
Form AOC-4(XBRL)-27112019_signed
Form ADT-1-01102019_signed
Copy of the intimation sent by company-01102019
Copy of resolution passed by the company-01102019
Copy of written consent given by auditor-01102019
Notice of resignation;-09082019
Form DIR-12-09082019_signed
Evidence of cessation;-09082019
Form ADT-1-27072019_signed
Copy of written consent given by auditor-27072019
Optional Attachment-(1)-27072019
Copy of the intimation sent by company-27072019
Copy of resolution passed by the company-27072019
Form ADT-3-10072019_signed
Resignation letter-10072019
Form AOC-4(XBRL)-11012019_signed
Form MGT-7-11012019_signed
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form CHG-1-25092018_signed
Particulars of all joint charge holders;-05092018
Instrument(s) of creation or modification of charge;-05092018