Company Information

CIN
Status
Date of Incorporation
21 December 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
52,000,000
Authorised Capital
55,000,000

Directors

Manoj Kumar Singh
Manoj Kumar Singh
Director/Designated Partner
over 2 years ago
Sobha Agarwal
Sobha Agarwal
Additional Director
over 2 years ago
Anshu Agarwal
Anshu Agarwal
Director
over 2 years ago
Vivek Agarwal
Vivek Agarwal
Director
over 2 years ago

Past Directors

Raj Agarwal Kumar
Raj Agarwal Kumar
Director
over 26 years ago
Bhagwan Das Agarwal
Bhagwan Das Agarwal
Director
over 28 years ago

Charges

15 Crore
26 February 2019
Indian Bank
6 Crore
30 June 2014
Reliance Capital Ltd
17 Lak
04 February 2013
Indian Bank
4 Crore
09 March 2010
Indian Bank
4 Crore
04 August 2011
Reliance Capital Ltd
30 Lak
23 June 2020
Indian Bank
90 Lak
02 November 2021
Indian Bank
0
26 February 2019
Indian Bank
0
23 June 2020
Indian Bank
0
09 March 2010
Indian Bank
0
04 August 2011
Reliance Capital Ltd
0
04 February 2013
Indian Bank
0
30 June 2014
Reliance Capital Ltd
0
02 November 2021
Indian Bank
0
26 February 2019
Indian Bank
0
23 June 2020
Indian Bank
0
09 March 2010
Indian Bank
0
04 August 2011
Reliance Capital Ltd
0
04 February 2013
Indian Bank
0
30 June 2014
Reliance Capital Ltd
0
02 November 2021
Indian Bank
0
26 February 2019
Indian Bank
0
23 June 2020
Indian Bank
0
09 March 2010
Indian Bank
0
04 August 2011
Reliance Capital Ltd
0
04 February 2013
Indian Bank
0
30 June 2014
Reliance Capital Ltd
0
02 November 2021
Indian Bank
0
26 February 2019
Indian Bank
0
23 June 2020
Indian Bank
0
09 March 2010
Indian Bank
0
04 August 2011
Reliance Capital Ltd
0
04 February 2013
Indian Bank
0
30 June 2014
Reliance Capital Ltd
0
02 November 2021
Indian Bank
0
26 February 2019
Indian Bank
0
23 June 2020
Indian Bank
0
09 March 2010
Indian Bank
0
04 August 2011
Reliance Capital Ltd
0
04 February 2013
Indian Bank
0
30 June 2014
Reliance Capital Ltd
0

Documents

Form AOC-4(XBRL)-03042021_signed
List of share holders, debenture holders;-30122020
XBRL document in respect Consolidated financial statement-30122020
Copy of MGT-8-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form MGT-7-30122020
Form ADT-1-21122020_signed
Copy of resolution passed by the company-19122020
Copy of the intimation sent by company-19122020
Copy of written consent given by auditor-19122020
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200630
Form CHG-1-24062020_signed
Instrument(s) of creation or modification of charge;-24062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200624
Form MGT-7-03012020_signed
List of share holders, debenture holders;-02012020
Copy of MGT-8-02012020
Form CHG-1-11042019_signed
Instrument(s) of creation or modification of charge;-11042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190411
Form MGT-14-24012019_signed
Form AOC-4(XBRL)-24012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21012019
XBRL document in respect Consolidated financial statement-21012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29032018
XBRL document in respect Consolidated financial statement-29032018
Form AOC-4(XBRL)-29032018_signed