Company Information

CIN
Status
Date of Incorporation
24 November 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,960,000
Authorised Capital
40,000,000

Directors

Ganesh Kumar Agarwal
Ganesh Kumar Agarwal
Director
almost 3 years ago
Anand Kumar Mittal
Anand Kumar Mittal
Director
about 20 years ago

Past Directors

Sumit Agarwal
Sumit Agarwal
Additional Director
over 14 years ago

Charges

5 Crore
16 November 2011
Punjab National Bank
22 Lak
17 October 2008
Punjab National Bank
1 Crore
26 June 2020
Karnataka Bank Ltd.
2 Crore
07 July 2021
Hdfc Bank Limited
3 Crore
26 June 2020
Karnataka Bank Ltd.
0
07 July 2021
Hdfc Bank Limited
0
22 November 2021
Hdfc Bank Limited
0
16 November 2011
Punjab National Bank
0
17 October 2008
Punjab National Bank
0
26 June 2020
Karnataka Bank Ltd.
0
07 July 2021
Hdfc Bank Limited
0
22 November 2021
Hdfc Bank Limited
0
16 November 2011
Punjab National Bank
0
17 October 2008
Punjab National Bank
0
26 June 2020
Karnataka Bank Ltd.
0
07 July 2021
Hdfc Bank Limited
0
22 November 2021
Hdfc Bank Limited
0
16 November 2011
Punjab National Bank
0
17 October 2008
Punjab National Bank
0

Documents

Instrument(s) of creation or modification of charge;-17072020
Form CHG-1-17072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200717
Form MGT-14-26062020-signed
Form SH-7-17062020-signed
Form PAS-3-17062020_signed
Optional Attachment-(1)-17062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17062020
Copy of Board or Shareholders? resolution-17062020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17062020
Form MGT-14-12062020_signed
Altered memorandum of association-12062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062020
Altered memorandum of assciation;-12062020
Copy of the resolution for alteration of capital;-12062020
Letter of the charge holder stating that the amount has been satisfied-28052020
Form CHG-4-28052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200528
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DIR-11-21122019_signed
Acknowledgement received from company-21122019
Optional Attachment-(1)-21122019
Proof of dispatch-21122019
Evidence of cessation;-21122019
Notice of resignation;-21122019
Notice of resignation filed with the company-21122019
Form DIR-12-21122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Directors report as per section 134(3)-12122019