Company Information

CIN
Status
Date of Incorporation
26 October 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 July 2023
Paid Up Capital
21,335,500
Authorised Capital
88,300,000

Directors

Ghanshyam Das Lakhotia
Ghanshyam Das Lakhotia
Director/Designated Partner
over 2 years ago
Gouri Shankar Rathi
Gouri Shankar Rathi
Director/Designated Partner
over 2 years ago
Bihari Lal Santhalia
Bihari Lal Santhalia
Director
over 26 years ago

Past Directors

Kalyan Chatterjee
Kalyan Chatterjee
Director
about 13 years ago
Anil Kumar Agarwal
Anil Kumar Agarwal
Additional Director
over 13 years ago
Damodar Prasad Agarwal
Damodar Prasad Agarwal
Director
over 15 years ago
Manoj Kumar Vijay
Manoj Kumar Vijay
Director
over 15 years ago
Asutosh Sen
Asutosh Sen
Director
over 20 years ago
Rahul Choudhary
Rahul Choudhary
Director
almost 23 years ago

Charges

6,798 Crore
19 October 2016
State Bank Of India
6,798 Crore
02 April 1975
State Bank Of India
73 Thousand
04 July 1970
Dena Bank
15 Thousand
05 December 2003
State Bank Of India
10 Crore
29 December 2005
Hdfc Limited
20 Crore
19 October 2016
State Bank Of India
0
05 December 2003
State Bank Of India
0
02 April 1975
State Bank Of India
0
29 December 2005
Hdfc Limited
0
04 July 1970
Dena Bank
0
19 October 2016
State Bank Of India
0
05 December 2003
State Bank Of India
0
02 April 1975
State Bank Of India
0
29 December 2005
Hdfc Limited
0
04 July 1970
Dena Bank
0
19 October 2016
State Bank Of India
0
05 December 2003
State Bank Of India
0
02 April 1975
State Bank Of India
0
29 December 2005
Hdfc Limited
0
04 July 1970
Dena Bank
0
19 October 2016
State Bank Of India
0
05 December 2003
State Bank Of India
0
02 April 1975
State Bank Of India
0
29 December 2005
Hdfc Limited
0
04 July 1970
Dena Bank
0

Documents

List of share holders, debenture holders;-30112020
Form MGT-7-30112020_signed
Optional Attachment-(2)-25112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112020
Directors report as per section 134(3)-25112020
Optional Attachment-(1)-25112020
Form AOC-4-25112020_signed
Form AOC-4-18112019_signed
Form INC-22-14112019_signed
Copy of board resolution authorizing giving of notice-14112019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14112019
Copies of the utility bills as mentioned above (not older than two months)-14112019
Optional Attachment-(1)-14112019
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Form ADT-1-23102019_signed
Directors report as per section 134(3)-22102019
Optional Attachment-(2)-22102019
Copy of resolution passed by the company-22102019
Copy of written consent given by auditor-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Optional Attachment-(1)-22102019
List of share holders, debenture holders;-25102018
Form MGT-7-25102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Optional Attachment-(2)-10102018
Optional Attachment-(1)-10102018
Details of other Entity(s)-10102018
Form AOC-4-10102018_signed
List of share holders, debenture holders;-22112017