Company Information

CIN
Status
Date of Incorporation
28 February 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000,000
Authorised Capital
500,000,000

Directors

Govind Ram Sharma
Govind Ram Sharma
Director/Designated Partner
about 2 years ago
Ankit Kumar Mihariya
Ankit Kumar Mihariya
Director/Designated Partner
over 2 years ago
Shyam Bihari Makharia
Shyam Bihari Makharia
Director/Designated Partner
over 2 years ago
Sanjay Kumar Jain
Sanjay Kumar Jain
Director
almost 24 years ago

Past Directors

Usha Kumari
Usha Kumari
Additional Director
over 3 years ago
Anil Agarwal
Anil Agarwal
Managing Director
almost 5 years ago
Anil Kumar Jain
Anil Kumar Jain
Managing Director
over 10 years ago
Shalini Agarwal
Shalini Agarwal
Director
about 11 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Director
about 11 years ago
Satish Chand Jain
Satish Chand Jain
Director
about 11 years ago
Abhishek Jain
Abhishek Jain
Director
almost 16 years ago
Tarun Jain
Tarun Jain
Director
over 17 years ago
Vipin Kumar Jain
Vipin Kumar Jain
Whole Time Director
over 22 years ago
Amita Jain
Amita Jain
Whole Time Director
almost 24 years ago

Charges

556 Crore
23 February 2015
Rare Asset Reconstruction Limited
62 Crore
12 December 2012
Rare Asset Reconstruction Limited
25 Crore
24 March 2012
Rare Asset Reconstruction Limited
169 Crore
08 June 2011
Rare Asset Reconstruction Limited
10 Crore
08 June 2011
Punjab National Bank
14 Crore
11 August 2010
Dena Bank
42 Crore
13 February 2008
Rare Asset Reconstruction Limited
232 Crore
03 September 2008
Hdfc Bank Limited
24 Lak
15 July 2008
State Bank Of India
15 Crore
16 March 2005
Sundaram Finance Ltd.
8 Lak
02 June 2003
Oriental Bank Of Commerce
20 Crore
10 October 2002
West Bengal Financial Corporation
5 Crore
13 February 2008
Others
0
08 June 2011
Others
0
23 February 2015
Others
0
24 March 2012
Others
0
11 August 2010
Others
0
12 December 2012
Others
0
08 June 2011
Punjab National Bank
0
02 June 2003
Oriental Bank Of Commerce
0
16 March 2005
Sundaram Finance Ltd.
0
03 September 2008
Hdfc Bank Limited
0
15 July 2008
State Bank Of India
0
10 October 2002
West Bengal Financial Corporation
0
13 February 2008
Others
0
08 June 2011
Others
0
23 February 2015
Others
0
24 March 2012
Others
0
11 August 2010
Others
0
12 December 2012
Others
0
08 June 2011
Punjab National Bank
0
02 June 2003
Oriental Bank Of Commerce
0
16 March 2005
Sundaram Finance Ltd.
0
03 September 2008
Hdfc Bank Limited
0
15 July 2008
State Bank Of India
0
10 October 2002
West Bengal Financial Corporation
0
13 February 2008
Others
0
08 June 2011
Others
0
23 February 2015
Others
0
24 March 2012
Others
0
11 August 2010
Others
0
12 December 2012
Others
0
08 June 2011
Punjab National Bank
0
02 June 2003
Oriental Bank Of Commerce
0
16 March 2005
Sundaram Finance Ltd.
0
03 September 2008
Hdfc Bank Limited
0
15 July 2008
State Bank Of India
0
10 October 2002
West Bengal Financial Corporation
0

Documents

Form DIR-12-25092020
Optional Attachment-(2)-25092020
Optional Attachment-(1)-25092020
Optional Attachment-(3)-25092020
Form AOC-4(XBRL)-09092020_signed
Form MGT-7-09092020_signed
Copy of MGT-8-08092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08092020
List of share holders, debenture holders;-08092020
Form CHG-1-14012020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200114
Instrument(s) of creation or modification of charge;-27112019
Optional Attachment-(2)-27112019
Particulars of all joint charge holders;-27112019
Optional Attachment-(1)-27112019
Optional Attachment-(1)-21112019
Instrument(s) of creation or modification of charge;-21112019
Particulars of all joint charge holders;-21112019
Evidence of cessation;-01102019
Form DIR-12-01102019_signed
Form DIR-12-09092019_signed
Notice of resignation;-09092019
Evidence of cessation;-09092019
Form DIR-12-04092019_signed
Optional Attachment-(2)-04092019
Optional Attachment-(1)-04092019
Form ADT-1-11052019_signed
Copy of written consent given by auditor-11052019
Copy of resolution passed by the company-11052019
Optional Attachment-(1)-11052019