Company Information

CIN
Status
Date of Incorporation
28 March 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,018,100
Authorised Capital
21,000,000

Directors

Chirag Agarwal
Chirag Agarwal
Director/Designated Partner
almost 3 years ago
Naveen Kumar Agarwal
Naveen Kumar Agarwal
Individual Promoter
about 15 years ago
Sachin Kumar Agarwal
Sachin Kumar Agarwal
Director/Designated Partner
about 15 years ago
Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director
over 22 years ago
Nirmal Agarwal
Nirmal Agarwal
Director
over 22 years ago

Past Directors

Aakarsh Agarwal
Aakarsh Agarwal
Director
about 11 years ago
Jugal Kishore Agarwal
Jugal Kishore Agarwal
Additional Director
over 15 years ago
Mohan Lal Agarwal
Mohan Lal Agarwal
Director
over 22 years ago
Mahesh Kumar Agarwal
Mahesh Kumar Agarwal
Director
over 22 years ago
Ghanshyam Das Agarwal
Ghanshyam Das Agarwal
Director
over 22 years ago

Charges

18 Crore
16 September 2008
Idbi Bank Limited
18 Crore
02 February 2005
Standard Chartered Bank
3 Crore
18 June 2003
Bank Of Inida
2 Crore
30 April 2003
Bank Of Inida
2 Crore
03 August 2023
Idbi Bank Limited
0
05 August 2022
Idbi Bank Limited
0
05 August 2022
Idbi Bank Limited
0
30 April 2003
Bank Of Inida
0
02 February 2005
Standard Chartered Bank
0
18 June 2003
Bank Of Inida
0
16 September 2008
Idbi Bank Limited
0
03 August 2023
Idbi Bank Limited
0
05 August 2022
Idbi Bank Limited
0
05 August 2022
Idbi Bank Limited
0
30 April 2003
Bank Of Inida
0
02 February 2005
Standard Chartered Bank
0
18 June 2003
Bank Of Inida
0
16 September 2008
Idbi Bank Limited
0

Documents

Form MGT-7-21012020_signed
Form AOC-4-15012020_signed
List of share holders, debenture holders;-14012020
Directors report as per section 134(3)-09012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012020
Form ADT-1-25052019_signed
Copy of resolution passed by the company-25052019
Copy of written consent given by auditor-25052019
Form DIR-12-16012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14012019
Optional Attachment-(2)-14012019
Optional Attachment-(1)-14012019
Form AOC-4-14012019_signed
Form MGT-7-14012019_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180425
Form MGT-14-10042018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06042018
Altered articles of association-06042018
Optional Attachment-(2)-06042018
Altered memorandum of association-06042018
Optional Attachment-(1)-06042018
Form DIR-12-15032018_signed
Notice of resignation;-13032018
Evidence of cessation;-13032018
Optional Attachment-(4)-13032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13032018