Company Information

CIN
Status
Date of Incorporation
23 September 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,002,000
Authorised Capital
50,000,000

Directors

Akhilesh Bagaria
Akhilesh Bagaria
Director
over 2 years ago

Past Directors

Madhab Sengupta
Madhab Sengupta
Additional Director
about 12 years ago
Rachna Bagaria
Rachna Bagaria
Director
almost 19 years ago
Rajesh Bagaria
Rajesh Bagaria
Managing Director
over 23 years ago

Charges

28 Crore
30 July 2019
State Bank Of India
18 Crore
06 June 2014
Axis Bank Limited
10 Crore
20 June 2014
State Bank Of India
16 Crore
02 August 2013
Bank Of India
20 Crore
21 March 2001
Bank Of India
21 Crore
09 November 2010
Bank Of India
4 Crore
21 March 2001
Bank Of India
14 Crore
11 May 2007
Bank Of India
14 Crore
11 May 2007
Bank Of India
14 Crore
21 March 2001
Bank Of India
21 Crore
06 June 2014
Axis Bank Limited
0
30 July 2019
State Bank Of India
0
21 March 2001
Bank Of India
0
11 May 2007
Bank Of India
0
11 May 2007
Bank Of India
0
09 November 2010
Bank Of India
0
21 March 2001
Bank Of India
0
21 March 2001
Bank Of India
0
20 June 2014
State Bank Of India
0
02 August 2013
Bank Of India
0
06 June 2014
Axis Bank Limited
0
30 July 2019
State Bank Of India
0
21 March 2001
Bank Of India
0
11 May 2007
Bank Of India
0
11 May 2007
Bank Of India
0
09 November 2010
Bank Of India
0
21 March 2001
Bank Of India
0
21 March 2001
Bank Of India
0
20 June 2014
State Bank Of India
0
02 August 2013
Bank Of India
0

Documents

Form DPT-3-03042021_signed
Form MGT-14-09012021_signed
Form MGT-14-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Form CHG-1-22112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201120
Optional Attachment-(1)-20112020
Instrument(s) of creation or modification of charge;-20112020
Form CHG-1-16092020_signed
Optional Attachment-(1)-16092020
Instrument(s) of creation or modification of charge;-16092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Form DPT-3-16062020-signed
Optional Attachment-(1)-21022020
Form DIR-12-21022020_signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DIR-12-19122019_signed
Evidence of cessation;-18122019
Notice of resignation;-18122019
Form BEN - 2-14122019_signed
Declaration under section 90-14122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Altered memorandum of association-11102019