Company Information

CIN
Status
Date of Incorporation
16 December 1993
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Commission Agents NEC Wholesale
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,513,500
Authorised Capital
56,700,000
Financials All Documents available from MCA @Rs 499/-

Directors

Radhey Shyam Jalan
Radhey Shyam Jalan
Director
almost 2 years ago

Past Directors

Kailash Chandra Jalan
Kailash Chandra Jalan
Additional Director
about 8 years ago
Ram Niwas Jalan
Ram Niwas Jalan
Director
almost 13 years ago
Anil Modi
Anil Modi
Director
almost 20 years ago
Sumit Kejriwal
Sumit Kejriwal
Director
almost 21 years ago

Charges

1,463 Crore
05 April 2019
Yes Bank Limited
29 Crore
19 January 2018
State Bank Of India
110 Crore
21 March 2014
State Bank Of India
981 Crore
30 March 2013
State Bank Of India
340 Crore
16 October 2008
Uco Bank
40 Crore
19 July 2008
Indian Overseas Bank
60 Crore
16 October 2008
State Bank Of Travancore
25 Crore
26 August 2020
State Bank Of India
2 Crore
07 November 2023
Others
0
25 September 2023
Indian Bank
0
28 July 2023
State Bank Of India
0
22 February 2023
State Bank Of India
0
01 August 2022
Sbicap Trustee Company Limited
0
25 February 2022
Others
0
05 April 2022
Others
0
19 January 2018
State Bank Of India
0
26 August 2020
State Bank Of India
0
05 April 2019
Yes Bank Limited
0
21 March 2014
State Bank Of India
0
30 March 2013
State Bank Of India
0
16 October 2008
Uco Bank
0
16 October 2008
State Bank Of Travancore
0
19 July 2008
Indian Overseas Bank
0
07 November 2023
Others
0
25 September 2023
Indian Bank
0
28 July 2023
State Bank Of India
0
22 February 2023
State Bank Of India
0
01 August 2022
Sbicap Trustee Company Limited
0
25 February 2022
Others
0
05 April 2022
Others
0
19 January 2018
State Bank Of India
0
26 August 2020
State Bank Of India
0
05 April 2019
Yes Bank Limited
0
21 March 2014
State Bank Of India
0
30 March 2013
State Bank Of India
0
16 October 2008
Uco Bank
0
16 October 2008
State Bank Of Travancore
0
19 July 2008
Indian Overseas Bank
0
07 November 2023
Others
0
25 September 2023
Indian Bank
0
28 July 2023
State Bank Of India
0
22 February 2023
State Bank Of India
0
01 August 2022
Sbicap Trustee Company Limited
0
25 February 2022
Others
0
05 April 2022
Others
0
19 January 2018
State Bank Of India
0
26 August 2020
State Bank Of India
0
05 April 2019
Yes Bank Limited
0
21 March 2014
State Bank Of India
0
30 March 2013
State Bank Of India
0
16 October 2008
Uco Bank
0
16 October 2008
State Bank Of Travancore
0
19 July 2008
Indian Overseas Bank
0
07 November 2023
Others
0
25 September 2023
Indian Bank
0
28 July 2023
State Bank Of India
0
22 February 2023
State Bank Of India
0
01 August 2022
Sbicap Trustee Company Limited
0
25 February 2022
Others
0
05 April 2022
Others
0
19 January 2018
State Bank Of India
0
26 August 2020
State Bank Of India
0
05 April 2019
Yes Bank Limited
0
21 March 2014
State Bank Of India
0
30 March 2013
State Bank Of India
0
16 October 2008
Uco Bank
0
16 October 2008
State Bank Of Travancore
0
19 July 2008
Indian Overseas Bank
0
07 November 2023
Others
0
25 September 2023
Indian Bank
0
28 July 2023
State Bank Of India
0
22 February 2023
State Bank Of India
0
01 August 2022
Sbicap Trustee Company Limited
0
25 February 2022
Others
0
05 April 2022
Others
0
19 January 2018
State Bank Of India
0
26 August 2020
State Bank Of India
0
05 April 2019
Yes Bank Limited
0
21 March 2014
State Bank Of India
0
30 March 2013
State Bank Of India
0
16 October 2008
Uco Bank
0
16 October 2008
State Bank Of Travancore
0
19 July 2008
Indian Overseas Bank
0

Documents

List of share holders, debenture holders;-29122020
Approval letter for extension of AGM;-29122020
Optional Attachment-(1)-29122020
Form MGT-7-29122020
Form AOC-4-13112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112020
Directors report as per section 134(3)-12112020
Statement of Subsidiaries as per section 129 - Form AOC-1-12112020
Form CHG-1-03092020_signed
Instrument(s) of creation or modification of charge;-03092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200903
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26102019
Supplementary or Test audit report under section 143-26102019
Form AOC - 4 CFS-26102019
Form ADT-1-15102019_signed
Form AOC-4-15102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Statement of Subsidiaries as per section 129 - Form AOC-1-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Directors report as per section 134(3)-10102019
Form ADT-1-10062019_signed
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Optional Attachment-(1)-10062019
Form CHG-1-19052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190423