Company Information

CIN
Status
Date of Incorporation
11 March 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,770,600
Authorised Capital
6,000,000

Directors

Sandeep Agarwal
Sandeep Agarwal
Director
about 2 years ago
Dolly Agarwal
Dolly Agarwal
Director
over 15 years ago

Past Directors

Chhabildas Agarwal
Chhabildas Agarwal
Director
over 15 years ago
Premlata Agarwala
Premlata Agarwala
Director
over 15 years ago

Charges

9 Crore
29 December 2017
The South Indian Bank Limited
1 Crore
13 September 2017
The South Indian Bank Limited
8 Lak
30 March 2015
The South Indian Bank Limited
90 Lak
12 October 2011
Bank Of Baroda
1 Crore
02 November 2022
The South Indian Bank Limited
6 Crore
28 December 2021
The South Indian Bank Limited
1 Crore
02 November 2022
The South Indian Bank Limited
0
28 December 2021
The South Indian Bank Limited
0
13 September 2017
The South Indian Bank Limited
0
30 March 2015
The South Indian Bank Limited
0
29 December 2017
The South Indian Bank Limited
0
12 October 2011
Bank Of Baroda
0
02 November 2022
The South Indian Bank Limited
0
28 December 2021
The South Indian Bank Limited
0
13 September 2017
The South Indian Bank Limited
0
30 March 2015
The South Indian Bank Limited
0
29 December 2017
The South Indian Bank Limited
0
12 October 2011
Bank Of Baroda
0
06 December 2023
The South Indian Bank Limited
0
02 November 2022
The South Indian Bank Limited
0
28 December 2021
The South Indian Bank Limited
0
13 September 2017
The South Indian Bank Limited
0
30 March 2015
The South Indian Bank Limited
0
29 December 2017
The South Indian Bank Limited
0
12 October 2011
Bank Of Baroda
0

Documents

Optional Attachment-(1)-14082020
Optional Attachment-(3)-14082020
Optional Attachment-(4)-14082020
Instrument(s) of creation or modification of charge;-14082020
Form CHG-1-14082020_signed
Optional Attachment-(2)-14082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200814
Form DPT-3-24042020-signed
Supplementary or Test audit report under section 143-19112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19112019
Form AOC - 4 CFS-19112019_signed
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form MGT-7-18112019_signed
Form AOC-4-18112019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-28062019
Notice of resignation;-10062019
Form DIR-12-10062019_signed
Evidence of cessation;-10062019
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24052019
Copy of resolution passed by the company-24052019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19122018
Supplementary or Test audit report under section 143-19122018