Company Information

CIN
Status
Date of Incorporation
09 May 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Rajendra Prasad Bagaria
Rajendra Prasad Bagaria
Director
over 8 years ago
Kanti Prasad Bagaria
Kanti Prasad Bagaria
Director
over 37 years ago

Past Directors

Naveen Bagaria
Naveen Bagaria
Additional Director
almost 8 years ago
Shyam Sundar Bagaria
Shyam Sundar Bagaria
Director
over 37 years ago

Charges

22 Crore
26 December 2017
Union Bank Of India
6 Crore
30 November 2017
Union Bank Of India
12 Crore
05 March 2016
Union Bank Of India
1 Crore
30 March 2014
Union Bank Of India
10 Crore
30 November 2011
Yes Bank Limited
2 Crore
07 May 2011
Yes Bank Limited
8 Crore
08 May 2007
Union Bank Of India
8 Crore
21 June 2005
Union Bank Of India
24 Lak
06 March 2020
Kotak Mahindra Bank Limited
12 Crore
06 March 2020
Others
0
26 December 2017
Others
0
30 November 2017
Others
0
05 March 2016
Union Bank Of India
0
21 June 2005
Union Bank Of India
0
30 November 2011
Yes Bank Limited
0
30 March 2014
Union Bank Of India
0
08 May 2007
Union Bank Of India
0
07 May 2011
Yes Bank Limited
0
06 March 2020
Others
0
26 December 2017
Others
0
30 November 2017
Others
0
05 March 2016
Union Bank Of India
0
21 June 2005
Union Bank Of India
0
30 November 2011
Yes Bank Limited
0
30 March 2014
Union Bank Of India
0
08 May 2007
Union Bank Of India
0
07 May 2011
Yes Bank Limited
0

Documents

Form ADT-1-02012021_signed
Copy of resolution passed by the company-31122020
Copy of the intimation sent by company-31122020
Copy of written consent given by auditor-31122020
Instrument(s) of creation or modification of charge;-18032020
Form CHG-1-18032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Letter of the charge holder stating that the amount has been satisfied-25022020
Form CHG-4-25022020_signed
Form MGT-7-13122019_signed
Form AOC-4-13122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Letter of the charge holder stating that the amount has been satisfied-25092019
Form CHG-4-25092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190925
List of share holders, debenture holders;-25012019
Form MGT-7-25012019_signed
Form AOC-4-10012019_signed
Form DIR-12-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form CHG-1-19022018_signed
Optional Attachment-(2)-19022018
Optional Attachment-(1)-19022018
Instrument(s) of creation or modification of charge;-19022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180219
Form DIR-11-12022018_signed
Notice of resignation filed with the company-12022018