Company Information

CIN
Status
Date of Incorporation
29 April 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,300,000
Authorised Capital
20,000,000

Directors

Sandeep Agarwal
Sandeep Agarwal
Director
about 2 years ago
Manju Bajaj
Manju Bajaj
Director/Designated Partner
over 2 years ago
Prem Kumar Bajaj
Prem Kumar Bajaj
Director
almost 3 years ago
Mehul Agarwal
Mehul Agarwal
Director/Designated Partner
over 7 years ago
Dolly Agarwal
Dolly Agarwal
Director
over 11 years ago

Past Directors

Kushal Bajaj
Kushal Bajaj
Director
over 11 years ago
Sulekha Agarwal
Sulekha Agarwal
Director
over 12 years ago
Arun Sarkar
Arun Sarkar
Director
over 12 years ago
Ashish Agarwal
Ashish Agarwal
Director
over 12 years ago

Charges

8 Crore
21 June 2017
The South Indian Bank Limited
1 Crore
17 December 2019
Hdfc Bank Limited
8 Crore
17 December 2019
Hdfc Bank Limited
0
21 June 2017
The South Indian Bank Limited
0
17 December 2019
Hdfc Bank Limited
0
21 June 2017
The South Indian Bank Limited
0
17 December 2019
Hdfc Bank Limited
0
21 June 2017
The South Indian Bank Limited
0
17 December 2019
Hdfc Bank Limited
0
21 June 2017
The South Indian Bank Limited
0

Documents

Optional Attachment-(1)-15092020
Form CHG-1-15092020_signed
Instrument(s) of creation or modification of charge;-15092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Form DPT-3-22042020-signed
Form CHG-1-28012020_signed
Instrument(s) of creation or modification of charge;-28012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200128
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200128
Form CHG-4-10012020_signed
Letter of the charge holder stating that the amount has been satisfied-10012020
Acknowledgement received from company-05122019
Form DIR-11-05122019_signed
Form DIR-12-05122019_signed
Notice of resignation filed with the company-05122019
Notice of resignation;-05122019
Proof of dispatch-05122019
Evidence of cessation;-05122019
Form MGT-7-27112019_signed
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form DPT-3-27062019
Form MGT-7-23112018_signed
List of share holders, debenture holders;-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Directors report as per section 134(3)-21112018
Form AOC-4-21112018_signed
Optional Attachment-(1)-21072018