Company Information

CIN
Status
Date of Incorporation
20 March 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,287,940
Authorised Capital
268,400,000

Directors

Rajesh Kumar Jha
Rajesh Kumar Jha
Director/Designated Partner
over 2 years ago
Rajdip Ghosh
Rajdip Ghosh
Director/Designated Partner
almost 3 years ago

Past Directors

Bikash Hazra
Bikash Hazra
Additional Director
over 8 years ago
Pankaj Kumar Kedia
Pankaj Kumar Kedia
Director
over 12 years ago
Pramod Goyal
Pramod Goyal
Director
over 20 years ago

Charges

2,929 Crore
27 December 2018
State Bank Of India
727 Crore
13 April 2015
Cfm Asset Reconstruction Private Limited
531 Crore
11 April 2015
State Bank Of India
1,670 Crore
18 August 2023
Axis Bank Limited
0
31 May 2022
Others
0
13 April 2015
Others
0
13 April 2015
Others
0
27 December 2018
State Bank Of India
0
11 April 2015
State Bank Of India
0
18 August 2023
Axis Bank Limited
0
31 May 2022
Others
0
13 April 2015
Others
0
13 April 2015
Others
0
27 December 2018
State Bank Of India
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-1-28102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201028
Particulars of all joint charge holders;-27102020
Instrument(s) of creation or modification of charge;-27102020
Instrument(s) of creation or modification of charge;-28092020
Form CHG-1-28092020
Optional Attachment-(1)-28092020
Particulars of all joint charge holders;-28092020
Optional Attachment-(2)-28092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form ADT-1-12092020_signed
Optional Attachment-(1)-12092020
Copy of written consent given by auditor-12092020
Copy of resolution passed by the company-12092020
Form ADT-3-04092020_signed
Resignation letter-04092020
Form AOC-4-12022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022020
Directors report as per section 134(3)-10022020
Form MGT-7-07022020_signed
List of share holders, debenture holders;-05022020
Form MGT-14-12122019-signed
Form PAS-3-11122019_signed
Optional Attachment-(1)-09122019
Complete record of private placement offers and acceptances in Form PAS-5.-09122019
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.-09122019
Copy of Board or Shareholders? resolution-09122019