Company Information

CIN
Status
Date of Incorporation
05 January 1995
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Other Wholesale NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
15,641,100
Authorised Capital
15,650,000
Financials All Documents available from MCA @Rs 499/-

Directors

Arbind Kumar Sahay
Arbind Kumar Sahay
Director/Designated Partner
almost 2 years ago
Suresh Kumar Agrawal
Suresh Kumar Agrawal
Director/Designated Partner
almost 2 years ago

Past Directors

Rajdip Ghosh
Rajdip Ghosh
Additional Director
about 6 years ago
Sagar Mondal
Sagar Mondal
Director
over 12 years ago
Prasenjit Biswas
Prasenjit Biswas
Director
about 15 years ago
Somnath Chakraborty
Somnath Chakraborty
Director
about 19 years ago
Ashok Sharma
Ashok Sharma
Director
about 19 years ago

Charges

3,372 Crore
11 April 2015
Cfm Asset Reconstruction Private Limited
1,670 Crore
25 June 2014
Cfm Asset Reconstruction Private Limited
4 Crore
27 March 2014
Cfm Asset Reconstruction Private Limited
28 Crore
19 March 2014
Cfm Asset Reconstruction Private Limited
36 Crore
17 October 2013
Cfm Asset Reconstruction Private Limited
425 Crore
19 April 2013
Uco Bank & Other Member Banks
150 Crore
04 February 2013
Uco Bank (lead Bank)
718 Crore
05 November 2012
Central Bank Of India
25 Crore
02 November 2012
Oriental Bank Of Commerce
143 Crore
06 October 2012
State Bank Of India
157 Crore
31 March 2009
Cfm Asset Reconstruction Private Limited
15 Crore
25 June 2014
Others
0
31 March 2009
Others
0
19 March 2014
Others
0
17 October 2013
Others
0
27 March 2014
Others
0
11 April 2015
Others
0
02 November 2012
Oriental Bank Of Commerce
0
05 November 2012
Central Bank Of India
0
06 October 2012
State Bank Of India
0
04 February 2013
Uco Bank (lead Bank)
0
19 April 2013
Uco Bank & Other Member Banks
0
25 June 2014
Others
0
31 March 2009
Others
0
19 March 2014
Others
0
17 October 2013
Others
0
27 March 2014
Others
0
11 April 2015
Others
0
02 November 2012
Oriental Bank Of Commerce
0
05 November 2012
Central Bank Of India
0
06 October 2012
State Bank Of India
0
04 February 2013
Uco Bank (lead Bank)
0
19 April 2013
Uco Bank & Other Member Banks
0

Documents

Form MGT-14-15122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122020
Optional Attachment-(1)-15122020
Form ADT-1-06092020_signed
Copy of written consent given by auditor-04092020
Optional Attachment-(1)-04092020
Copy of resolution passed by the company-04092020
Copy of the intimation sent by company-04092020
Form ADT-3-29082020_signed
Resignation letter-26082020
Form DIR-12-19062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062020
Evidence of cessation;-18062020
Optional Attachment-(1)-18062020
Notice of resignation;-18062020
Form INC-22-09062020_signed
Copies of the utility bills as mentioned above (not older than two months)-08062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08062020
Copy of board resolution authorizing giving of notice-08062020
Optional Attachment-(1)-08062020
Form AOC-4-14022020_signed
Directors report as per section 134(3)-12022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022020
Form MGT-7-07022020_signed
List of share holders, debenture holders;-05022020
Form DIR-12-17112019_signed
Optional Attachment-(1)-23102019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed