Company Information

CIN
Status
Date of Incorporation
01 January 1982
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
61,125,000
Authorised Capital
70,000,000

Directors

Sumit Jhunjhunwala
Sumit Jhunjhunwala
Director/Designated Partner
over 2 years ago
Dilip Prahladka
Dilip Prahladka
Director/Designated Partner
about 9 years ago
Nidhi Murarka
Nidhi Murarka
Director/Designated Partner
about 9 years ago
Prem Kumar Bafana
Prem Kumar Bafana
Director/Designated Partner
about 13 years ago
Venkatarama Santhanam
Venkatarama Santhanam
Director/Designated Partner
over 13 years ago

Past Directors

Sridhar Santhanam Titai
Sridhar Santhanam Titai
Director
about 11 years ago
Bikash Mukherjee
Bikash Mukherjee
Additional Director
about 15 years ago
Anand Swarup Bhargava
Anand Swarup Bhargava
Director
about 15 years ago
Ravi Prakash Ganti
Ravi Prakash Ganti
Additional Director
about 17 years ago
Sushil Kumar Sureka
Sushil Kumar Sureka
Additional Director
about 18 years ago
Banwari Lal Jhunjhunwala
Banwari Lal Jhunjhunwala
Director
almost 20 years ago
Shashi Kanoria
Shashi Kanoria
Director
almost 20 years ago
Arun Kumar Rungta
Arun Kumar Rungta
Director
about 23 years ago
Shrivardhan Goenka
Shrivardhan Goenka
Director
over 23 years ago
Prem Shanker Sharma
Prem Shanker Sharma
Director
over 23 years ago

Charges

40 Crore
26 March 2004
Icici Bank Limited
40 Crore
26 March 2004
Icici Bank Limited
0
26 March 2004
Icici Bank Limited
0

Documents

Form DIR-11-19112020_signed
Notice of resignation filed with the company-18112020
Proof of dispatch-18112020
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Secretarial Audit Report-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
List of share holders, debenture holders;-21122018
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Copy of MGT-8-21122018
Form MGT-15-17102018_signed
Form AOC-4-21062018_signed
Form MGT-7-21062018_signed
Secretarial Audit Report-15062018
Directors report as per section 134(3)-15062018
List of share holders, debenture holders;-15062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062018
Copy of MGT-8-15062018
Form MGT-15-08012018_signed
Form MGT-15-16122016_signed
Form DIR-12-16122016_signed
Notice of resignation;-12122016
Interest in other entities;-12122016
Letter of appointment;-12122016
Evidence of cessation;-12122016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122016
Optional Attachment-(1)-12122016