Company Information

CIN
Status
Date of Incorporation
26 October 1995
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
19,997,200
Authorised Capital
30,000,000

Directors

Radhey Shyam Agarwal
Radhey Shyam Agarwal
Director/Designated Partner
over 2 years ago
Jag Mohan Agarwal
Jag Mohan Agarwal
Director
about 30 years ago
Krishna Gopal Agarwal
Krishna Gopal Agarwal
Director
about 30 years ago

Past Directors

Keshav Agarwal
Keshav Agarwal
Director
about 10 years ago
Nand Kishore Agarwal
Nand Kishore Agarwal
Director
almost 15 years ago
Kiran Agarwal
Kiran Agarwal
Director
over 24 years ago
Meera Agarwal
Meera Agarwal
Director
over 24 years ago

Registered Trademarks

Caltube (Label) Calcutta Tube India

[Class : 6] Pipes Of Metal

Charges

5 Crore
31 January 2012
Citi Bank N.a.
4 Crore
28 April 1998
Syndicate Bank
1 Crore
28 April 1998
Syndicate Bank
2 Crore
10 February 1998
Syndicate Bank
1 Crore
10 February 1998
Syndicate Bank
1 Crore
15 February 1997
Karnataka State Industrial Investment & Development Co. Ltd.
2 Crore
15 February 1997
Karnataka State Indl. Inve. & Deve Corp. Ltd
2 Crore
18 June 2021
Kotak Mahindra Bank Limited
5 Crore
28 April 1998
Syndicate Bank
0
18 June 2021
Others
0
15 February 1997
Karnataka State Indl. Inve. & Deve Corp. Ltd
0
10 February 1998
Syndicate Bank
0
15 February 1997
Karnataka State Industrial Investment & Development Co. Ltd.
0
28 April 1998
Syndicate Bank
0
31 January 2012
Citi Bank N.a.
0
10 February 1998
Syndicate Bank
0
28 April 1998
Syndicate Bank
0
18 June 2021
Others
0
15 February 1997
Karnataka State Indl. Inve. & Deve Corp. Ltd
0
10 February 1998
Syndicate Bank
0
15 February 1997
Karnataka State Industrial Investment & Development Co. Ltd.
0
28 April 1998
Syndicate Bank
0
31 January 2012
Citi Bank N.a.
0
10 February 1998
Syndicate Bank
0
28 April 1998
Syndicate Bank
0
18 June 2021
Others
0
15 February 1997
Karnataka State Indl. Inve. & Deve Corp. Ltd
0
10 February 1998
Syndicate Bank
0
15 February 1997
Karnataka State Industrial Investment & Development Co. Ltd.
0
28 April 1998
Syndicate Bank
0
31 January 2012
Citi Bank N.a.
0
10 February 1998
Syndicate Bank
0
28 April 1998
Syndicate Bank
0
18 June 2021
Others
0
15 February 1997
Karnataka State Indl. Inve. & Deve Corp. Ltd
0
10 February 1998
Syndicate Bank
0
15 February 1997
Karnataka State Industrial Investment & Development Co. Ltd.
0
28 April 1998
Syndicate Bank
0
31 January 2012
Citi Bank N.a.
0
10 February 1998
Syndicate Bank
0

Documents

Evidence of cessation;-13062020
Form DIR-12-13062020_signed
Notice of resignation;-13062020
Form DPT-3-13052020-signed
Form CHG-4-28022020_signed
Letter of the charge holder stating that the amount has been satisfied-28022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200228
Form CHG-4-26022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200226
Letter of the charge holder stating that the amount has been satisfied-25022020
Form CHG-4-25022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200225
Form DPT-3-31122019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112019
List of share holders, debenture holders;-11112019
Copy of MGT-8-11112019
Form AOC-4(XBRL)-11112019_signed
Form MGT-7-11112019_signed
Form ADT-1-03102019_signed
Copy of the intimation sent by company-03102019
Copy of resolution passed by the company-03102019
Copy of written consent given by auditor-03102019
Form INC-22-09082019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09082019
Optional Attachment-(1)-09082019
Copies of the utility bills as mentioned above (not older than two months)-09082019
Optional Attachment-(2)-09082019
Notice of resignation;-09042019
Evidence of cessation;-09042019
Optional Attachment-(4)-09042019