Company Information

CIN
Status
Date of Incorporation
06 January 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,042,000
Authorised Capital
10,000,000

Directors

Binod Kumar Agarwal
Binod Kumar Agarwal
Director
over 2 years ago
Mahesh Kumar Agarwal
Mahesh Kumar Agarwal
Director
almost 10 years ago
Anil Kumar Agarwal
Anil Kumar Agarwal
Director
about 18 years ago

Past Directors

Jaykishan Agarwal
Jaykishan Agarwal
Director
over 15 years ago
Sushil Garg
Sushil Garg
Director
over 15 years ago
Hanuman Das Agarwal
Hanuman Das Agarwal
Director
almost 28 years ago

Charges

8 Crore
10 August 2011
Punjab National
8 Crore
21 August 2008
State Bank Of Saurashtra
50 Lak
14 February 2009
Canara Bank
50 Lak
06 December 2011
Canara Bank
1 Crore
15 November 2010
Ing Vysya Bank Limited
1 Crore
25 June 2009
Bank Of Baroda
7 Crore
10 August 2011
Punjab National
0
21 August 2008
State Bank Of Saurashtra
0
06 December 2011
Canara Bank
0
15 November 2010
Ing Vysya Bank Limited
0
14 February 2009
Canara Bank
0
25 June 2009
Bank Of Baroda
0
10 August 2011
Punjab National
0
21 August 2008
State Bank Of Saurashtra
0
06 December 2011
Canara Bank
0
15 November 2010
Ing Vysya Bank Limited
0
14 February 2009
Canara Bank
0
25 June 2009
Bank Of Baroda
0
10 August 2011
Punjab National
0
21 August 2008
State Bank Of Saurashtra
0
06 December 2011
Canara Bank
0
15 November 2010
Ing Vysya Bank Limited
0
14 February 2009
Canara Bank
0
25 June 2009
Bank Of Baroda
0
10 August 2011
Punjab National
0
21 August 2008
State Bank Of Saurashtra
0
06 December 2011
Canara Bank
0
15 November 2010
Ing Vysya Bank Limited
0
14 February 2009
Canara Bank
0
25 June 2009
Bank Of Baroda
0

Documents

Form AOC-4-17112019_signed
List of share holders, debenture holders;-29102019
Form MGT-7-29102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Optional Attachment-(1)-09102019
Form BEN - 2-20092019_signed
Declaration under section 90-20092019
Optional Attachment-(1)-06112018
List of share holders, debenture holders;-06112018
Form MGT-7-06112018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
Form DIR-11-12062018_signed
Form DIR-12-12062018_signed
Optional Attachment-(1)-11062018
Evidence of cessation;-11062018
Notice of resignation;-11062018
Notice of resignation filed with the company-11062018
Acknowledgement received from company-11062018
Proof of dispatch-11062018
List of share holders, debenture holders;-13112017
Form MGT-7-13112017_signed
Directors report as per section 134(3)-11112017