Company Information

CIN
Status
Date of Incorporation
08 January 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,300,000
Authorised Capital
1,350,000

Directors

Omprakash Agarwal
Omprakash Agarwal
Beneficial Owner
over 2 years ago
Sushma Agarwal
Sushma Agarwal
Director
about 25 years ago
Suresh Kumar Agarwal
Suresh Kumar Agarwal
Director
about 25 years ago

Past Directors

Abha Agarwal
Abha Agarwal
Additional Director
about 11 years ago
Amit Agarwal
Amit Agarwal
Director
about 25 years ago
Sanjay Kumar Jasrapuria
Sanjay Kumar Jasrapuria
Director
almost 33 years ago

Charges

25 Crore
18 January 2019
Axis Bank Limited
20 Crore
23 August 2011
Hdfc Bank Limited
10 Crore
26 December 2006
Oriental Bank Of Commerce
3 Crore
12 May 2005
Oriental Bank Of Commerce
70 Lak
15 January 2003
Oriental Bank Of Commerce
20 Lak
18 January 2019
Axis Bank Limited
0
23 August 2011
Hdfc Bank Limited
0
12 May 2005
Oriental Bank Of Commerce
0
15 January 2003
Oriental Bank Of Commerce
0
26 December 2006
Oriental Bank Of Commerce
0
18 January 2019
Axis Bank Limited
0
23 August 2011
Hdfc Bank Limited
0
12 May 2005
Oriental Bank Of Commerce
0
15 January 2003
Oriental Bank Of Commerce
0
26 December 2006
Oriental Bank Of Commerce
0

Documents

Form DPT-3-13022021_signed
Instrument(s) of creation or modification of charge;-29102020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201029
Form DPT-3-27042020-signed
Form CHG-1-03032020_signed
Instrument(s) of creation or modification of charge;-03032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200303
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Optional Attachment-(1)-31122019
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-12122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191212
Directors report as per section 134(3)-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Form AOC-4-11112019_signed
Form DPT-3-28062019
Form DIR-12-24052019-signed
Evidence of cessation;-18042019
Instrument(s) of creation or modification of charge;-11032019
Form CHG-1-11032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190311
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form MGT-7-27122018_signed