Company Information

CIN
Status
Date of Incorporation
20 September 1984
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
492,314,500
Authorised Capital
660,000,000

Directors

Ankit Jalan
Ankit Jalan
Director/Designated Partner
over 2 years ago
Suraj Narayan Jaiswal
Suraj Narayan Jaiswal
Director/Designated Partner
almost 3 years ago
Mohini Agarwal
Mohini Agarwal
Director/Designated Partner
over 8 years ago
Rashmi Ranjan Debata
Rashmi Ranjan Debata
Manager/Secretary
over 9 years ago
Jitendra Agrawal
Jitendra Agrawal
Director
almost 23 years ago
Shiv Kumar Kanoi
Shiv Kumar Kanoi
Director
over 36 years ago

Past Directors

Umesh Kumar Dhanuka
Umesh Kumar Dhanuka
Additional Director
almost 7 years ago
Malay Chakrabarty
Malay Chakrabarty
Director
about 7 years ago
Neeraj Kichlu
Neeraj Kichlu
Additional Director
over 7 years ago
Sudha Dhanuka
Sudha Dhanuka
Director
over 10 years ago
Sheo Shankar Joshi
Sheo Shankar Joshi
Director
over 14 years ago
Kamal Kumar Khetawat
Kamal Kumar Khetawat
Director
over 14 years ago
Saikat Ghosh
Saikat Ghosh
Company Secretary
over 16 years ago
Brij Kishore Taimni
Brij Kishore Taimni
Additional Director
almost 17 years ago
Ankur Jalan
Ankur Jalan
Director
over 21 years ago
Lal Babu Chourasia
Lal Babu Chourasia
Company Secretary
over 21 years ago

Registered Trademarks

Agio Paper Agio Paper Industries

[Class : 16] Paper Of All Kinds, Cardboard And Goods Made From These Materials, Printed Matter.

Charges

0
11 January 2010
Allahabad Bank
30 Crore
07 August 2007
Allahabad Bank Main Branch
23 Crore
10 January 2001
Bank Of Baroda
50 Lak
10 July 1996
Bank Of Baroda
7 Crore
16 May 2001
Bank Of Baroda
30 Lak
13 November 1995
Bank Of Baroda
30 Lak
13 January 1990
Bank Of Baroda
7 Crore
03 February 1994
Industrial Development Bank Of India
52 Lak
07 August 2007
Allahabad Bank Main Branch
0
03 February 1994
Industrial Development Bank Of India
0
10 July 1996
Bank Of Baroda
0
13 November 1995
Bank Of Baroda
0
16 May 2001
Bank Of Baroda
0
10 January 2001
Bank Of Baroda
0
13 January 1990
Bank Of Baroda
0
11 January 2010
Allahabad Bank
0
07 August 2007
Allahabad Bank Main Branch
0
03 February 1994
Industrial Development Bank Of India
0
10 July 1996
Bank Of Baroda
0
13 November 1995
Bank Of Baroda
0
16 May 2001
Bank Of Baroda
0
10 January 2001
Bank Of Baroda
0
13 January 1990
Bank Of Baroda
0
11 January 2010
Allahabad Bank
0

Documents

Form MGT-15-17122020_signed
Optional Attachment-(1)-17122020
Form DIR-12-01112020_signed
Optional Attachment-(1)-30102020
Form ADT-1-29102020_signed
Copy of the intimation sent by company-28102020
Copy of resolution passed by the company-28102020
Copy of written consent given by auditor-28102020
Optional Attachment-(1)-09072020
Form DIR-12-09072020_signed
Evidence of cessation;-09072020
Form DIR-12-12122019_signed
Optional Attachment-(3)-11122019
Optional Attachment-(1)-11122019
Optional Attachment-(2)-11122019
Optional Attachment-(1)-07122019
Form MGT-7-23112019_signed
Form AOC-4(XBRL)-19112019-signed
Form MGT-14-18112019_signed
Form DPT-3-14112019-signed
List of share holders, debenture holders;-14112019
Copy of MGT-8-14112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102019
Form MGT-15-19102019_signed
Optional Attachment-(1)-18102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Notice of resignation;-18102019
Evidence of cessation;-18102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102019
Form DIR-12-18102019_signed