Company Information

CIN
Status
Date of Incorporation
01 March 2000
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
05 November 2019
Paid Up Capital
248,478,040
Authorised Capital
300,000,000

Directors

Asoke Kumar Chatterjee
Asoke Kumar Chatterjee
Director
about 20 years ago
Mahesh Kumar Sureka
Mahesh Kumar Sureka
Director/Designated Partner
over 20 years ago
Manoj Mishra
Manoj Mishra
Person Incharge
over 20 years ago
Sandip Jhunjhunwala
Sandip Jhunjhunwala
Director
over 20 years ago

Past Directors

Ravinder Singh Kataria
Ravinder Singh Kataria
Company Secretary
almost 8 years ago
Mukesh Kumar
Mukesh Kumar
Additional Director
over 10 years ago
Akshay Jhunjhunwala
Akshay Jhunjhunwala
Additional Director
almost 13 years ago

Registered Trademarks

Varrsana Varrsana Ispat

[Class : 9] Transmission Tower And Electrical Apparatus And Instruments.

Charges

2,353 Crore
13 December 2013
Sberbank
25 Crore
02 May 2013
Corporation Bank
61 Crore
22 March 2013
Omkara Assets Reconstruction Private Limited
15 Crore
01 June 2012
Central Bank Of India
605 Crore
09 April 2011
Omkara Assets Reconstruction Private Limited
144 Crore
06 January 2010
Central Bank Of India
38 Crore
27 November 2009
Uco Bank
50 Crore
21 November 2009
Omkara Assets Reconstruction Private Limited
579 Crore
30 April 2008
United Bank Of India
50 Crore
30 April 2008
Corporation Bank
50 Crore
28 March 2008
Omkara Assets Reconstruction Private Limited
195 Crore
18 February 2008
Uco Bank
22 Crore
18 February 2006
Omkara Assets Reconstruction Private Limited
114 Crore
24 November 2005
Omkara Assets Reconstruction Private Limited
249 Crore
21 November 2005
Uco Bank
154 Crore
01 June 2012
Others
0
09 April 2011
Others
0
22 March 2013
Others
0
18 February 2006
Others
0
21 November 2009
Others
0
28 March 2008
Others
0
06 January 2010
Central Bank Of India
0
27 November 2009
Uco Bank
0
21 November 2005
Uco Bank
0
18 February 2008
Uco Bank
0
24 November 2005
Others
0
13 December 2013
Sberbank
0
02 May 2013
Corporation Bank
0
30 April 2008
Corporation Bank
0
30 April 2008
United Bank Of India
0
01 June 2012
Others
0
09 April 2011
Others
0
22 March 2013
Others
0
18 February 2006
Others
0
21 November 2009
Others
0
28 March 2008
Others
0
06 January 2010
Central Bank Of India
0
27 November 2009
Uco Bank
0
21 November 2005
Uco Bank
0
18 February 2008
Uco Bank
0
24 November 2005
Others
0
13 December 2013
Sberbank
0
02 May 2013
Corporation Bank
0
30 April 2008
Corporation Bank
0
30 April 2008
United Bank Of India
0

Documents

Form MGT-7-03022020_signed
Form AOC-4(XBRL)-03022020_signed
XBRL document in respect Consolidated financial statement-01022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01022020
List of share holders, debenture holders;-01022020
Copy of MGT-8-01022020
Form MGT-14-07012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01012020
Form INC-28-20092019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-03092019
Optional Attachment-(2)-30072019
Optional Attachment-(1)-30072019
Form DIR-12-30072019_signed
Evidence of cessation;-30072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
XBRL document in respect Consolidated financial statement-20122018
Form AOC-4(XBRL)-20122018_signed
Copy of MGT-8-04122018
List of share holders, debenture holders;-04122018
Form MGT-7-04122018_signed
Form ADT-1-13112018_signed
Copy of resolution passed by the company-13112018
Copy of the intimation sent by company-13112018
Copy of written consent given by auditor-13112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Form DIR-12-28032018_signed
Optional Attachment-(1)-28032018
Form MR-1-21022018-signed
Copy of shareholders resolution-19022018
Copy of board resolution-19022018