Company Information

CIN
Status
Date of Incorporation
06 July 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
30,266,200
Authorised Capital
32,500,000

Directors

Omprakash Agarwal
Omprakash Agarwal
Director/Designated Partner
over 2 years ago
Swaraj Agarwal
Swaraj Agarwal
Director/Designated Partner
over 2 years ago
Rajeev Agarwal
Rajeev Agarwal
Director/Designated Partner
over 27 years ago

Past Directors

Rahul Agarwal
Rahul Agarwal
Director
over 21 years ago

Registered Trademarks

Rambo East India Holdings

[Class : 6] Tmt Bars

Buildcon East India Holdings

[Class : 6] Tmt Bars

Charges

23 Crore
31 March 2015
Vijaya Bank
30 Lak
19 June 2007
Bank Of Baroda
22 Crore
23 March 2005
Vijaya Bank
9 Crore
13 March 2007
Vijaya Bank
2 Crore
16 June 2008
Vijaya Bank
7 Crore
03 December 2008
Vijaya Bank
90 Lak
17 October 2011
Vijaya Bank Limited
3 Crore
06 July 2021
Bank Of Baroda
7 Lak
28 April 2021
Bank Of Baroda
7 Lak
26 April 2021
Bank Of Baroda
50 Lak
12 November 2020
Bank Of Baroda
6 Lak
22 October 2020
Bank Of Baroda
10 Lak
30 August 2023
Others
0
29 July 2023
Others
0
28 April 2021
Others
0
12 November 2020
Others
0
22 October 2020
Others
0
26 April 2021
Others
0
06 July 2021
Others
0
03 December 2008
Vijaya Bank
0
17 October 2011
Vijaya Bank Limited
0
31 March 2015
Vijaya Bank
0
19 June 2007
Others
0
16 June 2008
Vijaya Bank
0
23 March 2005
Vijaya Bank
0
13 March 2007
Vijaya Bank
0
30 August 2023
Others
0
29 July 2023
Others
0
28 April 2021
Others
0
12 November 2020
Others
0
22 October 2020
Others
0
26 April 2021
Others
0
06 July 2021
Others
0
03 December 2008
Vijaya Bank
0
17 October 2011
Vijaya Bank Limited
0
31 March 2015
Vijaya Bank
0
19 June 2007
Others
0
16 June 2008
Vijaya Bank
0
23 March 2005
Vijaya Bank
0
13 March 2007
Vijaya Bank
0

Documents

Form DPT-3-07012021_signed
Optional Attachment-(1)-24122020
Form CHG-1-24122020_signed
Instrument(s) of creation or modification of charge;-24122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
Instrument(s) of creation or modification of charge;-27112020
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Form CHG-1-24112020_signed
Instrument(s) of creation or modification of charge;-24112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201124
Form DPT-3-12062020-signed
Form BEN - 2-28122019_signed
Optional Attachment-(1)-28122019
Declaration under section 90-28122019
Form MGT-7-17122019_signed
List of share holders, debenture holders;-14122019
Copy of MGT-8-14122019
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-29062019
Form CHG-4-19032019_signed
Letter of the charge holder stating that the amount has been satisfied-19032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190319
Letter of the charge holder stating that the amount has been satisfied-18032019
Form CHG-4-18032019_signed