Company Information

CIN
Status
Date of Incorporation
20 October 1987
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Basic Organic Chemicals NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,132,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Sandeep Fogla
Sandeep Fogla
Director/Designated Partner
over 1 year ago
Aastha Jatia
Aastha Jatia
Director/Designated Partner
over 1 year ago
Narendra Kumar Sharma
Narendra Kumar Sharma
Director/Designated Partner
almost 2 years ago

Past Directors

Vishal Pareek
Vishal Pareek
Additional Director
about 5 years ago
Tara Chand Chandgothia
Tara Chand Chandgothia
Director
almost 12 years ago
Rajat Kumar Bose
Rajat Kumar Bose
Director
over 15 years ago
Shyam Sunder Fogla
Shyam Sunder Fogla
Director
about 18 years ago
Vishnu Kumar Fogla
Vishnu Kumar Fogla
Director
over 37 years ago

Charges

80 Crore
27 March 2018
Citicorp Finance (india) Limited
25 Crore
26 March 2018
Yes Bank Limited
31 Crore
19 February 2015
Citi Bank N.a.
9 Crore
19 February 2015
Citi Bank N.a.
15 Crore
11 May 2009
State Bank Of India
69 Crore
12 July 2004
Citi Bank
3 Crore
29 December 2005
Citibank N.a
27 Crore
12 January 2006
Citi Bank N.a
27 Crore
30 November 2007
Citibank N. A.
12 Crore
29 December 2005
Citibank N A
27 Crore
25 July 2008
The Hongkong And Shanghai Banking Corporation Limited
3 Crore
09 January 2007
Standard Chartered Bank
5 Crore
02 May 2022
Hdfc Bank Limited
0
26 March 2018
Yes Bank Limited
0
27 March 2018
Others
0
09 January 2007
Standard Chartered Bank
0
11 May 2009
State Bank Of India
0
29 December 2005
Citibank N A
0
19 February 2015
Citi Bank N.a.
0
25 July 2008
The Hongkong And Shanghai Banking Corporation Limited
0
19 February 2015
Citi Bank N.a.
0
29 December 2005
Citibank N.a
0
12 July 2004
Citi Bank
0
12 January 2006
Citi Bank N.a
0
30 November 2007
Citibank N. A.
0
02 May 2022
Hdfc Bank Limited
0
26 March 2018
Yes Bank Limited
0
27 March 2018
Others
0
09 January 2007
Standard Chartered Bank
0
11 May 2009
State Bank Of India
0
29 December 2005
Citibank N A
0
19 February 2015
Citi Bank N.a.
0
25 July 2008
The Hongkong And Shanghai Banking Corporation Limited
0
19 February 2015
Citi Bank N.a.
0
29 December 2005
Citibank N.a
0
12 July 2004
Citi Bank
0
12 January 2006
Citi Bank N.a
0
30 November 2007
Citibank N. A.
0

Documents

Form DPT-3-16122020-signed
Form MSME FORM I-12112020_signed
Form CHG-1-13072020_signed
Instrument(s) of creation or modification of charge;-13072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200713
Form DPT-3-17042020-signed
XBRL document in respect Consolidated financial statement-21122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122019
Form AOC-4(XBRL)-21122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122019
Optional Attachment-(1)-19122019
Form DIR-12-19122019_signed
Optional Attachment-(2)-19122019
Copy of MGT-8-18112019
List of share holders, debenture holders;-18112019
Form MGT-7-18112019_signed
Form MGT-14-16102019-signed
Altered articles of association-15102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102019
Form ADT-1-04102019_signed
Form BEN - 2-04102019_signed
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Declaration under section 90-04102019
Form MSME FORM I-11062019_signed
Form DPT-3-05062019
Form ADT-1-22052019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019