Company Information

CIN
Status
Date of Incorporation
23 February 1995
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Commission Agents NEC Wholesale
Sub Category
Non-govt company
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,608,977,700
Authorised Capital
1,650,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Himanshu Goyal
Himanshu Goyal
Director/Designated Partner
almost 8 years ago
Anshul Goyal
Anshul Goyal
Director
about 14 years ago
Jai Kumar Goyal
Jai Kumar Goyal
Director/Designated Partner
about 14 years ago
Sandeep Goyal
Sandeep Goyal
Director/Designated Partner
about 15 years ago
Sanjay Bhandari
Sanjay Bhandari
Additional Director
about 15 years ago
Anjani Kumar Goyal
Anjani Kumar Goyal
Director
over 17 years ago

Past Directors

Jasbir Singh Bindra
Jasbir Singh Bindra
Director
over 9 years ago
Manoj Kumar Gulgulia
Manoj Kumar Gulgulia
Director
over 23 years ago
Bag Mal Gulgulia
Bag Mal Gulgulia
Director
over 23 years ago

Charges

5,986 Crore
19 January 2015
Uco Bank (lead Bank)
1,541 Crore
20 June 2013
Uco Bank & Other Banks
483 Crore
19 June 2013
Central Bank Of India (lead Bank)
483 Crore
15 March 2012
Central Bank Of India
20 Crore
30 September 2011
Indian Bank
64 Crore
29 September 2011
Tamilnad Mercantile Bank Ltd
20 Crore
10 September 2011
Uco Bank (lead Bank)
600 Crore
10 September 2011
Uco Bank (lead Bank)
600 Crore
03 March 2011
Uco Bank (lead Bank)
330 Crore
19 November 2010
Tamilnad Mercantile Bank Ltd
37 Crore
29 October 2010
Indian Bank Strand Road Branch
80 Crore
06 July 2009
Tamilnad Mercantile Bank Limited
29 Crore
19 June 2009
State Bank Of Mysore
32 Crore
29 May 2009
Uco Bank
84 Crore
29 May 2009
Uco Bank
100 Crore
21 May 2009
Uco Bank (lead Bank)
685 Crore
30 March 2009
Uco Bank (lead Bank)
355 Crore
11 November 2008
State Bank Of Mysore
46 Crore
13 March 2008
Indian Bank And Other Consortium Banks As Per Annexure
200 Crore
24 February 2007
Indian Overseas Bank
97 Crore
23 February 2007
Syndicate Bank
35 Crore
20 February 2007
Uco Bank
40 Crore
20 February 2007
Indian Overseas Bank
25 Crore
21 October 2011
Corporation Bank
25 Crore
27 May 2009
Syndicate Bank
22 Crore
22 February 2007
State Bank Of Mysore
15 Crore
29 October 2010
Indian Bank Strand Road Branch
0
06 July 2009
Tamilnad Mercantile Bank Limited
0
15 March 2012
Central Bank Of India
0
29 September 2011
Tamilnad Mercantile Bank Ltd
0
20 February 2007
Indian Overseas Bank
0
29 May 2009
Uco Bank
0
22 February 2007
State Bank Of Mysore
0
10 September 2011
Uco Bank (lead Bank)
0
23 February 2007
Syndicate Bank
0
24 February 2007
Indian Overseas Bank
0
10 September 2011
Uco Bank (lead Bank)
0
30 September 2011
Indian Bank
0
21 October 2011
Corporation Bank
0
19 June 2013
Central Bank Of India (lead Bank)
0
20 June 2013
Uco Bank & Other Banks
0
03 March 2011
Uco Bank (lead Bank)
0
19 November 2010
Tamilnad Mercantile Bank Ltd
0
19 January 2015
Uco Bank (lead Bank)
0
29 May 2009
Uco Bank
0
27 May 2009
Syndicate Bank
0
21 May 2009
Uco Bank (lead Bank)
0
30 March 2009
Uco Bank (lead Bank)
0
11 November 2008
State Bank Of Mysore
0
13 March 2008
Indian Bank And Other Consortium Banks As Per Annexure
0
20 February 2007
Uco Bank
0
19 June 2009
State Bank Of Mysore
0
29 October 2010
Indian Bank Strand Road Branch
0
06 July 2009
Tamilnad Mercantile Bank Limited
0
15 March 2012
Central Bank Of India
0
29 September 2011
Tamilnad Mercantile Bank Ltd
0
20 February 2007
Indian Overseas Bank
0
29 May 2009
Uco Bank
0
22 February 2007
State Bank Of Mysore
0
10 September 2011
Uco Bank (lead Bank)
0
23 February 2007
Syndicate Bank
0
24 February 2007
Indian Overseas Bank
0
10 September 2011
Uco Bank (lead Bank)
0
30 September 2011
Indian Bank
0
21 October 2011
Corporation Bank
0
19 June 2013
Central Bank Of India (lead Bank)
0
20 June 2013
Uco Bank & Other Banks
0
03 March 2011
Uco Bank (lead Bank)
0
19 November 2010
Tamilnad Mercantile Bank Ltd
0
19 January 2015
Uco Bank (lead Bank)
0
29 May 2009
Uco Bank
0
27 May 2009
Syndicate Bank
0
21 May 2009
Uco Bank (lead Bank)
0
30 March 2009
Uco Bank (lead Bank)
0
11 November 2008
State Bank Of Mysore
0
13 March 2008
Indian Bank And Other Consortium Banks As Per Annexure
0
20 February 2007
Uco Bank
0
19 June 2009
State Bank Of Mysore
0
29 October 2010
Indian Bank Strand Road Branch
0
06 July 2009
Tamilnad Mercantile Bank Limited
0
15 March 2012
Central Bank Of India
0
29 September 2011
Tamilnad Mercantile Bank Ltd
0
20 February 2007
Indian Overseas Bank
0
29 May 2009
Uco Bank
0
22 February 2007
State Bank Of Mysore
0
10 September 2011
Uco Bank (lead Bank)
0
23 February 2007
Syndicate Bank
0
24 February 2007
Indian Overseas Bank
0
10 September 2011
Uco Bank (lead Bank)
0
30 September 2011
Indian Bank
0
21 October 2011
Corporation Bank
0
19 June 2013
Central Bank Of India (lead Bank)
0
20 June 2013
Uco Bank & Other Banks
0
03 March 2011
Uco Bank (lead Bank)
0
19 November 2010
Tamilnad Mercantile Bank Ltd
0
19 January 2015
Uco Bank (lead Bank)
0
29 May 2009
Uco Bank
0
27 May 2009
Syndicate Bank
0
21 May 2009
Uco Bank (lead Bank)
0
30 March 2009
Uco Bank (lead Bank)
0
11 November 2008
State Bank Of Mysore
0
13 March 2008
Indian Bank And Other Consortium Banks As Per Annexure
0
20 February 2007
Uco Bank
0
19 June 2009
State Bank Of Mysore
0

Documents

Form INC-28-22092020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-16032020
Optional Attachment-(1)-16032020
Form MGT-7-27122019_signed
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form MSME FORM I-31102019_signed
Form MSME FORM I-09062019_signed
Form DIR-12-03062019_signed
Optional Attachment-(1)-01062019
Form AOC-4(XBRL)-08042019_signed
Form MGT-7-08042019_signed
Copy of MGT-8-05042019
List of share holders, debenture holders;-05042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04042019
Form MGT-7-04012018_signed
Form AOC-4(XBRL)-04012018_signed
Copy of MGT-8-01012018
List of share holders, debenture holders;-01012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122017
Form ADT-1-06112017_signed
Optional Attachment-(1)-03112017
Copy of resolution passed by the company-03112017
Copy of the intimation sent by company-03112017
Copy of written consent given by auditor-03112017
Form DIR-12-06052017_signed
Optional Attachment-(2)-03052017
Optional Attachment-(1)-03052017