Company Information

CIN
Status
Date of Incorporation
01 October 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
5,000,000

Directors

Jayprakash Bharatkumar Agrawal
Jayprakash Bharatkumar Agrawal
Beneficial Owner
over 19 years ago
Vijaykumar Bharatkumar Agrawal
Vijaykumar Bharatkumar Agrawal
Beneficial Owner
about 27 years ago

Past Directors

Pulak Chamaria
Pulak Chamaria
Director
about 16 years ago
Jyotika Sanjaykumar Tayal
Jyotika Sanjaykumar Tayal
Director
about 17 years ago
Sangita Vijaykumar Agrawal
Sangita Vijaykumar Agrawal
Director
over 17 years ago
Rajesh Agarwal
Rajesh Agarwal
Director
over 17 years ago
Ashifur Rahman
Ashifur Rahman
Director
over 20 years ago
Monal Agrawal
Monal Agrawal
Director
about 27 years ago

Charges

46 Crore
23 October 2013
Idbi Bank Limited
42 Crore
07 July 2007
Citibank N A
3 Crore
28 June 2011
Punjab National Bank
28 Crore
20 April 2010
Allahbad Bank
25 Crore
20 October 2006
State Bank Of India
13 Crore
20 October 2006
State Bank Of India
13 Crore
08 October 2020
Idbi Bank Limited
4 Crore
30 June 2023
Axis Bank Limited
0
08 October 2020
Idbi Bank Limited
0
23 October 2013
Idbi Bank Limited
0
07 July 2007
Citibank N A
0
28 June 2011
Punjab National Bank
0
20 October 2006
State Bank Of India
0
20 October 2006
State Bank Of India
0
20 April 2010
Allahbad Bank
0
30 June 2023
Axis Bank Limited
0
08 October 2020
Idbi Bank Limited
0
23 October 2013
Idbi Bank Limited
0
07 July 2007
Citibank N A
0
28 June 2011
Punjab National Bank
0
20 October 2006
State Bank Of India
0
20 October 2006
State Bank Of India
0
20 April 2010
Allahbad Bank
0
30 June 2023
Axis Bank Limited
0
08 October 2020
Idbi Bank Limited
0
23 October 2013
Idbi Bank Limited
0
07 July 2007
Citibank N A
0
28 June 2011
Punjab National Bank
0
20 October 2006
State Bank Of India
0
20 October 2006
State Bank Of India
0
20 April 2010
Allahbad Bank
0

Documents

Form CHG-1-04032021_signed
Form DPT-3-29122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
Optional Attachment-(1)-08122020
Instrument(s) of creation or modification of charge;-08122020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC - 4 CFS-30112019
Form AOC-4-30112019_signed
Letter of the charge holder stating that the amount has been satisfied-16082019
Form CHG-4-16082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190816
Form BEN - 2-29072019_signed
Optional Attachment-(1)-29072019
Declaration under section 90-29072019
Form INC-22-03042019_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-02042019
Copy of board resolution authorizing giving of notice-02042019
Copies of the utility bills as mentioned above (not older than two months)-02042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02042019
Form AOC - 4 CFS-14012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27122018