Company Information

CIN
Status
Date of Incorporation
27 August 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
3,955,700
Authorised Capital
5,000,000

Directors

Sandeep Agarwal
Sandeep Agarwal
Director
about 2 years ago
Dolly Agarwal
Dolly Agarwal
Director
over 17 years ago

Past Directors

Chhabildas Agarwal
Chhabildas Agarwal
Director
over 17 years ago
Premlata Agarwala
Premlata Agarwala
Director
over 17 years ago
Mona Agarwal
Mona Agarwal
Director
over 17 years ago
Sanjay Kumar Agarwal
Sanjay Kumar Agarwal
Director
about 22 years ago

Charges

50 Lak
31 March 2014
The South Indian Bank Limited
2 Crore
03 January 2009
Bank Of Baroda
1 Crore
26 September 2007
Centurion Bank Of Punjab Limited
1 Crore
05 February 2021
Hdfc Bank Limited
50 Lak
02 November 2022
The South Indian Bank Limited
0
28 December 2021
The South Indian Bank Limited
0
31 March 2014
The South Indian Bank Limited
0
05 February 2021
Hdfc Bank Limited
0
26 September 2007
Centurion Bank Of Punjab Limited
0
03 January 2009
Bank Of Baroda
0
02 November 2022
The South Indian Bank Limited
0
28 December 2021
The South Indian Bank Limited
0
31 March 2014
The South Indian Bank Limited
0
05 February 2021
Hdfc Bank Limited
0
26 September 2007
Centurion Bank Of Punjab Limited
0
03 January 2009
Bank Of Baroda
0
02 November 2022
The South Indian Bank Limited
0
28 December 2021
The South Indian Bank Limited
0
31 March 2014
The South Indian Bank Limited
0
05 February 2021
Hdfc Bank Limited
0
26 September 2007
Centurion Bank Of Punjab Limited
0
03 January 2009
Bank Of Baroda
0
02 November 2022
The South Indian Bank Limited
0
28 December 2021
The South Indian Bank Limited
0
31 March 2014
The South Indian Bank Limited
0
05 February 2021
Hdfc Bank Limited
0
26 September 2007
Centurion Bank Of Punjab Limited
0
03 January 2009
Bank Of Baroda
0

Documents

Form DPT-3-25122020_signed
Form DIR-12-04092020_signed
Evidence of cessation;-29082020
Notice of resignation;-29082020
Letter of the charge holder stating that the amount has been satisfied-13082020
Form CHG-4-13082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200813
Form DPT-3-17062020-signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-17112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06112019
Form AOC - 4 CFS-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form BEN - 2-27072019_signed
Declaration under section 90-23072019
Form DPT-3-30062019
Notice of resignation;-10062019
Evidence of cessation;-10062019
Form DIR-12-10062019_signed
Form ADT-1-08062019_signed
Copy of written consent given by auditor-08062019
Form MGT-7-10012019_signed
Form AOC-4-10012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29122018