Company Information

CIN
Status
Date of Incorporation
03 September 1981
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,288,320
Authorised Capital
10,000,000

Directors

Gopinath Bhowmick
Gopinath Bhowmick
Director/Designated Partner
over 2 years ago
Deepak Gupta
Deepak Gupta
Director/Designated Partner
almost 3 years ago
Amit Manaktala
Amit Manaktala
Director/Designated Partner
over 11 years ago
Ashok Manaktala
Ashok Manaktala
Director/Designated Partner
over 11 years ago
Nitin Khurana
Nitin Khurana
Director/Designated Partner
about 15 years ago

Past Directors

Shradha Manaktala
Shradha Manaktala
Additional Director
over 3 years ago
Papia Paul
Papia Paul
Additional Director
over 7 years ago
Pooja Khattar .
Pooja Khattar .
Additional Director
over 7 years ago
Shobha Manaktala
Shobha Manaktala
Additional Director
over 7 years ago
Dwaipayan Sen
Dwaipayan Sen
Director
about 8 years ago
Meera Khurana
Meera Khurana
Additional Director
almost 10 years ago
Purushottam Jagannath Bhide
Purushottam Jagannath Bhide
Director
about 11 years ago
Vinod Kumar
Vinod Kumar
Director
about 17 years ago
Krishna Narang
Krishna Narang
Director
over 23 years ago
Gurbux Singh
Gurbux Singh
Director
over 30 years ago
Kaushal Kumbhat
Kaushal Kumbhat
Director
about 33 years ago
Apurba Kundu
Apurba Kundu
Whole Time Director
about 36 years ago

Charges

71 Crore
29 May 2019
Kotak Mahindra Prime Limited
4 Crore
13 March 2018
Icici Bank Limited
5 Crore
09 October 2013
Toyota Financial Services India Limited
39 Crore
06 April 2009
Kotak Mahindra Prime Limited
7 Crore
18 December 2008
Icici Bank Limited
15 Crore
24 June 2009
3i Infotech Trusteeship Services Limited
2 Crore
24 July 2008
Icici Bank Limited
12 Crore
31 March 2000
Icici Bank Limited
15 Crore
04 March 2004
Icici Bank Limited
11 Crore
25 June 2008
Icici Bank Limited
12 Crore
22 December 2010
Icici Bank Limited
30 Lak
24 February 2012
Kotak Mahindra Prime Limited
7 Crore
02 November 2011
Kotak Mahindra Prime Limited
16 Crore
24 February 2012
Kotak Mahindra Prime Limited
7 Crore
20 August 2009
Kotak Mahindra Prime Limited
20 Crore
02 September 2011
Kotak Mahindra Prime Limited
16 Crore
13 March 2018
Others
0
18 December 2008
Others
0
02 September 2011
Kotak Mahindra Prime Limited
0
06 April 2009
Others
0
29 May 2019
Others
0
24 June 2009
3i Infotech Trusteeship Services Limited
0
22 December 2010
Icici Bank Limited
0
09 October 2013
Others
0
25 June 2008
Icici Bank Limited
0
31 March 2000
Icici Bank Limited
0
24 February 2012
Kotak Mahindra Prime Limited
0
24 February 2012
Kotak Mahindra Prime Limited
0
02 November 2011
Kotak Mahindra Prime Limited
0
04 March 2004
Icici Bank Limited
0
24 July 2008
Icici Bank Limited
0
20 August 2009
Kotak Mahindra Prime Limited
0
13 March 2018
Others
0
18 December 2008
Others
0
02 September 2011
Kotak Mahindra Prime Limited
0
06 April 2009
Others
0
29 May 2019
Others
0
24 June 2009
3i Infotech Trusteeship Services Limited
0
22 December 2010
Icici Bank Limited
0
09 October 2013
Others
0
25 June 2008
Icici Bank Limited
0
31 March 2000
Icici Bank Limited
0
24 February 2012
Kotak Mahindra Prime Limited
0
24 February 2012
Kotak Mahindra Prime Limited
0
02 November 2011
Kotak Mahindra Prime Limited
0
04 March 2004
Icici Bank Limited
0
24 July 2008
Icici Bank Limited
0
20 August 2009
Kotak Mahindra Prime Limited
0
13 March 2018
Others
0
18 December 2008
Others
0
02 September 2011
Kotak Mahindra Prime Limited
0
06 April 2009
Others
0
29 May 2019
Others
0
24 June 2009
3i Infotech Trusteeship Services Limited
0
22 December 2010
Icici Bank Limited
0
09 October 2013
Others
0
25 June 2008
Icici Bank Limited
0
31 March 2000
Icici Bank Limited
0
24 February 2012
Kotak Mahindra Prime Limited
0
24 February 2012
Kotak Mahindra Prime Limited
0
02 November 2011
Kotak Mahindra Prime Limited
0
04 March 2004
Icici Bank Limited
0
24 July 2008
Icici Bank Limited
0
20 August 2009
Kotak Mahindra Prime Limited
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-30062020-signed
Form DPT-3-26062020-signed
Optional Attachment-(1)-13122019
List of share holders, debenture holders;-13122019
Copy of MGT-8-13122019
Form MGT-7-13122019_signed
Form AOC-4(XBRL)-28112019_signed
XBRL document in respect Consolidated financial statement-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form BEN - 2-22072019_signed
Declaration under section 90-22072019
Optional Attachment-(1)-17062019
Instrument(s) of creation or modification of charge;-17062019
Form CHG-1-17062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190617
Form MGT-14-07062019_signed
Copy of agreement-28052019
Form MGT-14-28052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28052019
Form AOC-4(XBRL)-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
XBRL document in respect Consolidated financial statement-29122018
Form MGT-7-29122018_signed
List of share holders, debenture holders;-28122018