Company Information

CIN
Status
Date of Incorporation
05 February 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Manav Agarwal
Manav Agarwal
Director/Designated Partner
almost 2 years ago
Shyam Sunder Agarwal
Shyam Sunder Agarwal
Director/Designated Partner
about 6 years ago
Ram Naresh Agarwal
Ram Naresh Agarwal
Director
over 12 years ago
Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director/Designated Partner
almost 22 years ago

Past Directors

Shraddha Choudhary
Shraddha Choudhary
Director
almost 9 years ago
Ujjal Surya Sarkar
Ujjal Surya Sarkar
Director
over 11 years ago
Anand Kumar Agrawal
Anand Kumar Agrawal
Director Appointed In Casual Vacancy
about 14 years ago

Charges

60 Crore
28 March 2018
Axis Bank Limited
25 Crore
07 December 2013
Axis Bank Limited
50 Crore
12 August 2010
Bank Of Baroda
2 Crore
20 September 2021
Icici Bank Limited
60 Crore
20 September 2021
Others
0
12 August 2010
Bank Of Baroda
0
28 March 2018
Axis Bank Limited
0
07 December 2013
Axis Bank Limited
0
20 September 2021
Others
0
12 August 2010
Bank Of Baroda
0
28 March 2018
Axis Bank Limited
0
07 December 2013
Axis Bank Limited
0
20 September 2021
Others
0
12 August 2010
Bank Of Baroda
0
28 March 2018
Axis Bank Limited
0
07 December 2013
Axis Bank Limited
0

Documents

Form DPT-3-09122020-signed
Form DPT-3-13052020-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-01102019_signed
Declaration under section 90-01102019
Form DPT-3-29062019
Form ADT-1-03062019_signed
Copy of resolution passed by the company-03062019
Copy of written consent given by auditor-03062019
Copy of the intimation sent by company-03062019
Letter of the charge holder stating that the amount has been satisfied-07012019
Form CHG-4-07012019_signed
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Instrument(s) of creation or modification of charge;-26042018
Form CHG-1-26042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180426
Letter of the charge holder stating that the amount has been satisfied-04012018
CERTIFICATE OF SATISFACTION OF CHARGE-20180104