Company Information

CIN
Status
Date of Incorporation
24 September 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,942,000
Authorised Capital
25,000,000

Directors

Naveen Agarwal
Naveen Agarwal
Director/Designated Partner
over 2 years ago
Kunj Bihari Makharia
Kunj Bihari Makharia
Director/Designated Partner
over 2 years ago
Yash Agarwal
Yash Agarwal
Director/Designated Partner
over 2 years ago
Pawan Kumar Kejriwal
Pawan Kumar Kejriwal
Director
over 8 years ago
Krishna Bhalotia
Krishna Bhalotia
Director
about 22 years ago
Nitish Bhalotia
Nitish Bhalotia
Director
about 22 years ago

Past Directors

Anil Agarwal
Anil Agarwal
Additional Director
almost 10 years ago

Charges

3 Crore
30 May 2019
Sundaram Finance Limited
67 Lak
30 May 2019
Sundaram Finance Limited
77 Lak
13 August 2005
Union Bank Of India
5 Crore
12 February 2021
Axis Bank Limited
2 Crore
09 October 2023
Others
0
30 January 2023
Others
0
26 October 2021
Axis Bank Limited
0
29 October 2021
Others
0
12 February 2021
Axis Bank Limited
0
30 May 2019
Others
0
30 May 2019
Others
0
13 August 2005
Union Bank Of India
0
09 October 2023
Others
0
30 January 2023
Others
0
26 October 2021
Axis Bank Limited
0
29 October 2021
Others
0
12 February 2021
Axis Bank Limited
0
30 May 2019
Others
0
30 May 2019
Others
0
13 August 2005
Union Bank Of India
0
09 October 2023
Others
0
30 January 2023
Others
0
26 October 2021
Axis Bank Limited
0
29 October 2021
Others
0
12 February 2021
Axis Bank Limited
0
30 May 2019
Others
0
30 May 2019
Others
0
13 August 2005
Union Bank Of India
0

Documents

List of share holders, debenture holders;-27062020
Form MGT-7-27062020_signed
Directors report as per section 134(3)-26062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062020
Form AOC-4-26062020_signed
Form DIR-12-13032020_signed
Evidence of cessation;-12032020
Notice of resignation;-12032020
Optional Attachment-(2)-12032020
Optional Attachment-(1)-12032020
Declaration by first director-20122019
Optional Attachment-(1)-20122019
Optional Attachment-(2)-20122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122019
Form DIR-12-20122019_signed
Instrument(s) of creation or modification of charge;-19062019
Form CHG-1-19062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190619
Form INC-22-23042019_signed
Copies of the utility bills as mentioned above (not older than two months)-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copy of board resolution authorizing giving of notice-23042019
Form MGT-7-16012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form AOC-4-31122018_signed
List of share holders, debenture holders;-08012018
Form MGT-7-08012018_signed