Company Information

CIN
Status
Date of Incorporation
22 July 1981
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
4,000,000

Past Directors

Ritu Agarwal
Ritu Agarwal
Additional Director
over 2 years ago
Radha Devi Agarwalla
Radha Devi Agarwalla
Additional Director
almost 11 years ago
Mahesh Khandelwal
Mahesh Khandelwal
Additional Director
almost 12 years ago
Bajrang Lal Agarwalla
Bajrang Lal Agarwalla
Director Appointed In Casual Vacancy
over 12 years ago
Bijay Agarwal
Bijay Agarwal
Director
almost 21 years ago

Charges

18 Crore
10 January 2019
Kotak Mahindra Bank Limited
7 Crore
31 May 2014
Hdb Financial Services Limited
3 Crore
07 August 2008
Bank Of India
2 Crore
06 July 2005
Bank Of India
2 Crore
31 March 2003
Bank Of India
2 Crore
25 March 1994
Bank Of India
25 Lak
18 December 2010
Bank Of India
20 Lak
02 December 1982
West Bengal Financial Corporation
2 Lak
10 January 2019
Others
0
31 May 2014
Others
0
02 December 1982
West Bengal Financial Corporation
0
06 July 2005
Bank Of India
0
31 March 2003
Bank Of India
0
25 March 1994
Bank Of India
0
18 December 2010
Bank Of India
0
07 August 2008
Bank Of India
0
10 January 2019
Others
0
31 May 2014
Others
0
02 December 1982
West Bengal Financial Corporation
0
06 July 2005
Bank Of India
0
31 March 2003
Bank Of India
0
25 March 1994
Bank Of India
0
18 December 2010
Bank Of India
0
07 August 2008
Bank Of India
0
10 January 2019
Others
0
31 May 2014
Others
0
02 December 1982
West Bengal Financial Corporation
0
06 July 2005
Bank Of India
0
31 March 2003
Bank Of India
0
25 March 1994
Bank Of India
0
18 December 2010
Bank Of India
0
07 August 2008
Bank Of India
0

Documents

Form CHG-1-13082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200813
Instrument(s) of creation or modification of charge;-12082020
Form DPT-3-03062020-signed
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Form AOC-4-16122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-04072019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Form CHG-1-14012019_signed
Instrument(s) of creation or modification of charge;-14012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190114
Form MGT-7-13122018_signed
List of share holders, debenture holders;-12122018
Form AOC-4-12122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Directors report as per section 134(3)-11122018
Form AOC-4-15032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032018
Form AOC-4 additional attachment-14032018