Company Information

CIN
Status
Date of Incorporation
24 November 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,634,400
Authorised Capital
12,000,000

Directors

Lalit Prakash Bhartia
Lalit Prakash Bhartia
Director
over 2 years ago

Past Directors

Alok Garodia
Alok Garodia
Additional Director
over 6 years ago
Kamal Kumar Patwari
Kamal Kumar Patwari
Director
over 10 years ago
Raj Kumar Garodia
Raj Kumar Garodia
Director
almost 24 years ago

Charges

217 Crore
21 December 2017
State Bank Of India
1 Crore
28 March 2014
State Bank Of India
108 Crore
15 November 2012
Phoenix Arc Private Limited
37 Crore
15 November 2012
Phoenix Arc Private Limited
46 Crore
08 March 1999
The Bank Of Rajasthan Ltd
6 Crore
17 June 1998
The Bank Of Rajasthan
5 Crore
15 January 1998
The Bank Of Rajasthan
2 Crore
28 September 2000
State Bank Of India
10 Crore
19 December 2007
State Bank Of India
59 Crore
19 December 2007
State Bank Of India
59 Crore
28 September 2000
State Bank Of India
10 Crore
28 September 2000
State Bank Of India
10 Crore
01 April 2021
Phoenix Arc Private Limited
11 Crore
25 August 2023
Others
0
15 November 2012
Others
0
15 November 2012
Others
0
01 April 2021
Others
0
28 March 2014
State Bank Of India
0
15 January 1998
The Bank Of Rajasthan
0
28 September 2000
State Bank Of India
0
08 March 1999
The Bank Of Rajasthan Ltd
0
21 December 2017
State Bank Of India
0
17 June 1998
The Bank Of Rajasthan
0
19 December 2007
State Bank Of India
0
19 December 2007
State Bank Of India
0
28 September 2000
State Bank Of India
0
28 September 2000
State Bank Of India
0
25 August 2023
Others
0
15 November 2012
Others
0
15 November 2012
Others
0
01 April 2021
Others
0
28 March 2014
State Bank Of India
0
15 January 1998
The Bank Of Rajasthan
0
28 September 2000
State Bank Of India
0
08 March 1999
The Bank Of Rajasthan Ltd
0
21 December 2017
State Bank Of India
0
17 June 1998
The Bank Of Rajasthan
0
19 December 2007
State Bank Of India
0
19 December 2007
State Bank Of India
0
28 September 2000
State Bank Of India
0
28 September 2000
State Bank Of India
0

Documents

Form BEN - 2-28122019_signed
Declaration under section 90-27122019
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DIR-12-30102019_signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Optional Attachment-(1)-09102019
Form ADT-1-10062019_signed
Copy of the intimation sent by company-10062019
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Interest in other entities;-25042019
Declaration by first director-25042019
Form DIR-12-25042019_signed
Notice of resignation;-25042019
Evidence of cessation;-25042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
Form INC-22-04022019_signed
Optional Attachment-(1)-29012019
Copy of board resolution authorizing giving of notice-29012019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29012019
Copies of the utility bills as mentioned above (not older than two months)-29012019
Details of other Entity(s)-24102018
Optional Attachment-(1)-24102018
Directors report as per section 134(3)-24102018