Company Information

CIN
Status
Date of Incorporation
20 March 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,477,000
Authorised Capital
10,000,000

Directors

Dinu Biswas
Dinu Biswas
Director
almost 3 years ago
Gourishankar Chatterjee
Gourishankar Chatterjee
Director
almost 3 years ago

Past Directors

Ramesh Chander Agarwala
Ramesh Chander Agarwala
Director
over 16 years ago
Pankaj Lohariwal
Pankaj Lohariwal
Managing Director
over 16 years ago
Savita Lohariwal .
Savita Lohariwal .
Director
about 25 years ago

Charges

181 Crore
30 August 2011
State Bank Of India
68 Crore
25 October 2010
State Bank Of India
3 Crore
27 May 2009
State Bank Of India
84 Crore
02 September 2008
State Bank Of India
28 Crore
04 December 2001
Punjab National Bank
20 Lak
27 May 2009
State Bank Of India
0
04 December 2001
Punjab National Bank
0
30 August 2011
State Bank Of India
0
02 September 2008
State Bank Of India
0
25 October 2010
State Bank Of India
0
27 May 2009
State Bank Of India
0
04 December 2001
Punjab National Bank
0
30 August 2011
State Bank Of India
0
02 September 2008
State Bank Of India
0
25 October 2010
State Bank Of India
0

Documents

Form MGT-7-14122020_signed
List of share holders, debenture holders;-11122020
Form AOC-4(XBRL)-04122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122020
Form DPT-3-22112019-signed
Copy of MGT-8-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Form AOC-4(XBRL)-24122018_signed
Form ADT-1-13122018_signed
Copy of resolution passed by the company-13122018
Copy of the intimation sent by company-13122018
Copy of written consent given by auditor-13122018
Form ADT-3-04122018-signed
Resignation letter-02112018
Form AOC-4(XBRL)-29122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122017
Form MGT-7-20122017_signed
List of share holders, debenture holders;-16122017
Copy of MGT-8-16122017
Form ADT-3-13092017-signed
Resignation letter-09092017
Form ADT-1-06092017_signed
Form MGT-14-04092017_signed
Optional Attachment-(3)-04092017
Copy of written consent given by auditor-04092017
Copy of the intimation sent by company-04092017
Optional Attachment-(2)-04092017
Optional Attachment-(1)-04092017