Sardul Singh Jain, . Designation Director at EITA INDIA LIMITED.
Bachhraj Choraria, . Designation Additional Director at EITA INDIA LIMITED.
Sripal Kumar, . Designation Director at EITA INDIA LIMITED.
Arvind Kumar Lohia, . Designation Managing Director at EITA INDIA LIMITED.
Shobha Lohia, . Designation Director at EITA INDIA LIMITED.
Ratan Lal Baid, . Designation Additional Director at EITA INDIA LIMITED.
Bachh Bothra Raj, . Designation Director at EITA INDIA LIMITED.
Ratan Lal Baid, . Designation Director at EITA INDIA LIMITED.
Shilpa Kamdar, . Designation Director at EITA INDIA LIMITED.
Located at 20B ABDUL HAMID STREET,4TH FLOOR, KOLKATA, West Bengal. .

Searching for a company ?

Find all the information about a company you are looking for!

EITA INDIA LIMITED

About Eita India Limited
Eita India Limited was registered at Registrar of Companies ROC Kolkata on 28 February, 1983 and is categorised as Company limited by shares and an Non-government company.
Eita India Limited's Corporate Identification Number (CIN) is L51109WB1983PLC035969 and Registeration Number is 035969.

Eita India Limited registered address on file is 20B ABDUL HAMID STREET,4TH FLOOR, KOLKATA - 700069, West Bengal, India.

Eita India Limited currently have 8 Active Directors / Partners: Sardul Singh Jain, Bachhraj Choraria, Sripal Kumar, Arvind Kumar Lohia, Shobha Lohia, Bachh Bothra Raj, Ratan Lal Baid, Shilpa Kamdar, and there are no other Active Directors / Partners in the company except these 8 officials.

Eita India Limited is involved in Activity and currently company is in Active Status.

Company Name EITA INDIA LIMITED
CIN L51109WB1983PLC035969
Registration Date 28 February, 1983
Registeration No. 035969
RoC ROC Kolkata
State West Bengal
Registered Address 20B ABDUL HAMID STREET,4TH FLOOR, KOLKATA - 700069, West Bengal, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 60000000 INR
PaidUp Capital Rs 25928990 INR
Company Class Public
Last Annual General Meeting Date 28 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Ratan Lal Baid
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 150000000 INR 19 March, 2009 - Open
Movable property (not being pledge) Rs 17645000 INR 30 July, 2014 - Open
Movable property (not being pledge) Rs 16900000 INR 01 May, 2015 - Open
Rs 4476000 INR 29 February, 1988 - Open
Rs 160000000 INR 19 March, 2009 09 July, 2011 Open
Rs 1602536 INR 15 June, 2007 - Open
Rs 1602536 INR 13 June, 2007 - Open
Movable property (not being pledge) Rs 27040000 INR 03 March, 2015 - Open
Rs 105000000 INR 17 November, 1999 22 July, 2002 Open
Rs 4549211 INR 29 October, 2013 - Closed
Movable property (not being pledge) Rs 23150775 INR 01 October, 2012 - Open
Book debts Rs 5000000 INR 05 September, 2012 - Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 10000000 INR 08 August, 2013 - Open
Rs 11161000 INR 03 January, 1991 - Open
Movable property (not being pledge) Rs 6000000 INR 27 November, 2006 - Open
Rs 50000000 INR 26 October, 2002 - Open
Rs 750000 INR 17 August, 2002 - Open
Movable property (not being pledge) Rs 14427000 INR 25 September, 2016 - Open
Rs 200000000 INR 01 September, 2004 13 April, 2011 Open
Immovable property or any interest therein
Movable property (not being pledge)
Rs 55000000 INR 27 June, 2001 20 September, 2002 Open
Movable property (not being pledge) Rs 41524000 INR 22 August, 2014 - Open
Movable property (not being pledge) Rs 15433850 INR 12 October, 2012 - Open
Rs 11161000 INR 02 January, 1991 - Open
Motor Vehicle (Hypothecation) Rs 17861805 INR 06 October, 2016 - Open
Rs 531000 INR 16 March, 1992 21 January, 1988 Open
Immovable property or any interest therein Rs 50000000 INR 22 December, 2000 - Closed
Movable property (not being pledge) Rs 9070900 INR 03 December, 2012 - Open
Rs 2700000 INR 17 January, 2005 - Open
Rs 164000 INR 06 December, 1991 - Open
Rs 175000000 INR 19 March, 2009 19 August, 2015 Open
Rs 900000 INR 09 April, 1986 - Open
Rs 4008000 INR 31 July, 2002 - Open
Rs 24893450 INR 21 March, 2015 - Open
Rs 90000000 INR 10 March, 2004 15 February, 2008 Closed
Movable property (not being pledge) Rs 14550000 INR 24 June, 2010 - Open
Rs 1400000 INR 17 June, 1987 - Open
Rs 350000000 INR 01 October, 2009 13 April, 2011 Open
Motor Vehicle (Hypothecation) Rs 14416000 INR 04 April, 2017 - Open
Rs 140000 INR 16 September, 1991 - Open
Book debts Rs 25554000 INR 13 May, 1991 01 December, 1992 Open
Rs 7500000 INR 11 August, 2011 19 October, 2012 Open
Rs 2150000 INR 19 September, 2014 - Open
Rs 14500000 INR 30 July, 1986 13 May, 1991 Open
Rs 9490000 INR 30 July, 1986 19 June, 1989 Open
Motor Vehicle (Hypothecation) Rs 13788430 INR 06 April, 2017 - Open
Movable property (not being pledge) Rs 22502420 INR 25 October, 2016 - Open

Are you owner of this company?

Problem with this data ?

Click here