Company Information

CIN
Status
Date of Incorporation
31 August 1979
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,663,900
Authorised Capital
32,500,000

Directors

Ashish Agarwal
Ashish Agarwal
Director/Designated Partner
almost 3 years ago
Raj Kishor Agrawal
Raj Kishor Agrawal
Director
over 9 years ago

Past Directors

Anand Kumar Agarwal
Anand Kumar Agarwal
Director
over 16 years ago
Raveender Kumar Sharma
Raveender Kumar Sharma
Director
over 16 years ago
Mahabir Prasad Sarawagi
Mahabir Prasad Sarawagi
Director
almost 21 years ago

Charges

3 Crore
19 December 2002
Citibank N.a.
3 Crore
17 July 2013
Indiabulls Housing Finance Limited
3 Crore
31 October 2011
Indiabulls Housing Finance Limited
2 Crore
29 March 2016
Indiabulls Housing Finance Limited
1 Crore
07 June 2010
Deutsche Bank Ag
2 Crore
19 September 2009
Deutsche Bank Ag
2 Crore
31 March 2022
Others
0
19 January 2022
Others
0
29 March 2016
Others
0
07 June 2010
Deutsche Bank Ag
0
19 December 2002
Citibank N.a.
0
19 September 2009
Deutsche Bank Ag
0
17 July 2013
Indiabulls Housing Finance Limited
0
31 October 2011
Indiabulls Housing Finance Limited
0
31 March 2022
Others
0
19 January 2022
Others
0
29 March 2016
Others
0
07 June 2010
Deutsche Bank Ag
0
19 December 2002
Citibank N.a.
0
19 September 2009
Deutsche Bank Ag
0
17 July 2013
Indiabulls Housing Finance Limited
0
31 October 2011
Indiabulls Housing Finance Limited
0

Documents

Directors report as per section 134(3)-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Form AOC-4-29102020_signed
List of share holders, debenture holders;-22102020
Form MGT-7-22102020_signed
Form DPT-3-26082020-signed
Form MGT-14-04032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04032020
Form DPT-3-29012020-signed
Evidence of cessation;-22012020
Notice of resignation;-22012020
Form DIR-12-22012020_signed
Form BEN - 2-30122019_signed
Declaration under section 90-27122019
Form DPT-3-12122019-signed
List of share holders, debenture holders;-22112019
Form MGT-7-22112019_signed
Form AOC-4-11112019_signed
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Optional Attachment-(1)-14082019
Evidence of cessation;-14082019
Form DIR-12-14082019_signed
Form CHG-4-26062019_signed
Letter of the charge holder stating that the amount has been satisfied-26062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190626