Company Information

CIN
Status
Date of Incorporation
10 January 1914
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
80,000,000

Directors

Harsh Berlia
Harsh Berlia
Director/Designated Partner
over 2 years ago
Deepak Berlia
Deepak Berlia
Director/Designated Partner
almost 3 years ago
Gaurav Berlia
Gaurav Berlia
Director/Designated Partner
about 5 years ago
Sushil Kumar Berlia
Sushil Kumar Berlia
Director/Designated Partner
about 5 years ago

Past Directors

Sushil Kumar Agarwala
Sushil Kumar Agarwala
Director
about 11 years ago
Bhagwati Prasad Agarwala
Bhagwati Prasad Agarwala
Managing Director
over 15 years ago
Chanchal Bose
Chanchal Bose
Director
almost 16 years ago
Gayatri Devi Agarwala
Gayatri Devi Agarwala
Director
over 16 years ago
Shyama Prasad Agarwala
Shyama Prasad Agarwala
Director
over 24 years ago

Charges

22 Crore
25 September 2019
Bank Of Baroda
50 Lak
17 June 2019
Bank Of Baroda
50 Lak
20 September 2016
Bank Of Baroda
80 Lak
09 October 2015
Bank Of Baroda
60 Lak
15 October 2001
Bank Of Baroda
3 Crore
15 October 2001
Bank Of Baroda
2 Crore
25 July 1969
Bank Of Baroda
2 Crore
25 July 1969
Bank Of Baroda
11 Crore
20 September 2016
Others
0
17 June 2019
Others
0
25 September 2019
Others
0
18 September 2020
State Bank Of India
0
25 July 1969
Others
0
25 July 1969
Bank Of Baroda
0
09 October 2015
Bank Of Baroda
0
15 October 2001
Bank Of Baroda
0
15 October 2001
Bank Of Baroda
0
20 September 2016
Others
0
17 June 2019
Others
0
25 September 2019
Others
0
18 September 2020
State Bank Of India
0
25 July 1969
Others
0
25 July 1969
Bank Of Baroda
0
09 October 2015
Bank Of Baroda
0
15 October 2001
Bank Of Baroda
0
15 October 2001
Bank Of Baroda
0

Documents

Form MGT-7-23012024_signed
Form AOC-4-11012024_signed
Optional Attachment-(1)-23112023
List of share holders, debenture holders;-23112023
Form MGT-7-23112023
Form AOC-4-29102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102023
Directors report as per section 134(3)-29102023
Form AOC-4-04102023_signed
Form PAS-6-24092023_signed
Form MGT-7-28112022
List of share holders, debenture holders;-28112022
Form AOC-4-27112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112022
Directors report as per section 134(3)-27112022
Optional Attachment-(1)-18112022
Form PAS-6-18112022
Form PAS-6-29072022_signed
Optional Attachment-(1)-28072022
Form DPT-3-24062022
Form MGT-7-26042022_signed
Optional Attachment-(1)-25042022
List of share holders, debenture holders;-25042022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25022022
Directors report as per section 134(3)-25022022
Form AOC-4-25022022_signed
Form DIR-12-26122021_signed
Declaration by first director-14122021
Form DPT-3-11102021_signed
Form AOC-4-02042021_signed