Company Information

CIN
Status
Date of Incorporation
03 April 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,987,000
Authorised Capital
40,000,000

Directors

Vinay Agarwal
Vinay Agarwal
Director/Designated Partner
about 2 years ago
Vikas Agarwal
Vikas Agarwal
Director/Designated Partner
over 2 years ago
Tulsi Ram Agarwal
Tulsi Ram Agarwal
Director/Designated Partner
over 2 years ago
Rajiv Agarwal
Rajiv Agarwal
Director/Designated Partner
over 28 years ago

Charges

53 Crore
04 February 2003
Punjab National Bank
3 Crore
13 August 2008
State Bank Of India
30 Crore
11 March 2021
Kotak Mahindra Bank Limited
2 Crore
30 December 2019
Punjab National Bank
48 Crore
28 January 2022
Hdfc Bank Limited
0
30 December 2019
Others
0
11 March 2021
Others
0
13 August 2008
State Bank Of India
0
04 February 2003
Punjab National Bank
0
28 January 2022
Hdfc Bank Limited
0
30 December 2019
Others
0
11 March 2021
Others
0
13 August 2008
State Bank Of India
0
04 February 2003
Punjab National Bank
0
28 January 2022
Hdfc Bank Limited
0
30 December 2019
Others
0
11 March 2021
Others
0
13 August 2008
State Bank Of India
0
04 February 2003
Punjab National Bank
0

Documents

Form CHG-1-28022020_signed
Optional Attachment-(1)-28022020
Instrument(s) of creation or modification of charge;-28022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200228
Form MGT-7-26122019_signed
Form AOC - 4 CFS-25122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24122019
Supplementary or Test audit report under section 143-24122019
List of share holders, debenture holders;-24122019
Form AOC-4-15122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Form DPT-3-28062019
Form CHG-4-18042019_signed
Letter of the charge holder stating that the amount has been satisfied-18042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190418
Form AOC - 4 CFS-29122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28122018
Supplementary or Test audit report under section 143-28122018
Form AOC-4-27122018_signed
Form MGT-7-24122018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
List of share holders, debenture holders;-22122018
Form ADT-1-21032018_signed