Company Information

CIN
Status
Date of Incorporation
16 November 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
7,555,000
Authorised Capital
10,000,000

Directors

Sankar Agarwala
Sankar Agarwala
Director/Designated Partner
over 2 years ago
Mahendra Agarwal
Mahendra Agarwal
Director
over 26 years ago

Past Directors

Ashwini Agarwal
Ashwini Agarwal
Additional Director
about 12 years ago

Charges

8 Crore
22 April 2019
Canara Bank
6 Lak
26 April 2018
Kotak Mahindra Bank Limited
83 Lak
23 February 2007
Axis Bank Limited
7 Crore
09 March 2005
State Bank Of India
50 Lak
28 September 2010
Punjab & Sind Bank
6 Crore
25 November 1989
West Bengal Financial Corporation
60 Lak
18 May 2006
Allahabad Bank
89 Lak
13 March 2023
Axis Bank Limited
0
23 February 2007
Axis Bank Limited
0
22 April 2019
Canara Bank
0
26 April 2018
Others
0
28 September 2010
Punjab & Sind Bank
0
25 November 1989
West Bengal Financial Corporation
0
09 March 2005
State Bank Of India
0
18 May 2006
Allahabad Bank
0
13 March 2023
Axis Bank Limited
0
23 February 2007
Axis Bank Limited
0
22 April 2019
Canara Bank
0
26 April 2018
Others
0
28 September 2010
Punjab & Sind Bank
0
25 November 1989
West Bengal Financial Corporation
0
09 March 2005
State Bank Of India
0
18 May 2006
Allahabad Bank
0
13 March 2023
Axis Bank Limited
0
23 February 2007
Axis Bank Limited
0
22 April 2019
Canara Bank
0
26 April 2018
Others
0
28 September 2010
Punjab & Sind Bank
0
25 November 1989
West Bengal Financial Corporation
0
09 March 2005
State Bank Of India
0
18 May 2006
Allahabad Bank
0

Documents

Form DPT-3-19122020-signed
Form CHG-1-03092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Instrument(s) of creation or modification of charge;-02092020
Optional Attachment-(2)-14072020
Instrument(s) of creation or modification of charge;-14072020
Form CHG-1-14072020_signed
Optional Attachment-(1)-14072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200714
Form ADT-1-11062020_signed
Copy of the intimation sent by company-11062020
Copy of written consent given by auditor-11062020
Copy of resolution passed by the company-11062020
Form DPT-3-03062020-signed
Form ADT-3-20032020_signed
Resignation letter-20032020
Form DIR-12-28012020_signed
Optional Attachment-(1)-27012020
Form AOC-4-27012020_signed
Directors report as per section 134(3)-25012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012020
Form MGT-7-25012020_signed
Optional Attachment-(1)-24012020
List of share holders, debenture holders;-24012020
Form BEN - 2-22112019_signed
Declaration under section 90-22112019
Form DPT-3-30062019
Form CHG-1-27062019_signed
Optional Attachment-(1)-27062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190627