Company Information

CIN
Status
Date of Incorporation
24 December 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,150,000
Authorised Capital
7,500,000

Directors

Ashok Kumar Agarwal
Ashok Kumar Agarwal
Beneficial Owner
over 2 years ago
Ankit Agarwal
Ankit Agarwal
Director/Designated Partner
almost 3 years ago
Piyush Kumar Agarwal
Piyush Kumar Agarwal
Director/Designated Partner
about 4 years ago
Alok Kumar Agarwal
Alok Kumar Agarwal
Beneficial Owner
almost 6 years ago

Past Directors

Anil Kumar Agarwal
Anil Kumar Agarwal
Director
over 12 years ago
Biswajit Nandy
Biswajit Nandy
Director
almost 13 years ago
Shiv Prasad Sharma
Shiv Prasad Sharma
Director
almost 13 years ago

Charges

4 Crore
29 September 2018
Icici Bank Limited
2 Crore
14 December 2020
Icici Bank Limited
38 Lak
30 September 2019
Kotak Mahindra Bank Limited
1 Crore
07 July 2023
Others
0
14 December 2020
Others
0
29 September 2018
Others
0
30 September 2019
Others
0
07 July 2023
Others
0
14 December 2020
Others
0
29 September 2018
Others
0
30 September 2019
Others
0
07 July 2023
Others
0
14 December 2020
Others
0
29 September 2018
Others
0
30 September 2019
Others
0

Documents

Form CHG-1-23122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-22122020
Instrument(s) of creation or modification of charge;-22122020
Form CHG-1-16092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Instrument(s) of creation or modification of charge;-15092020
Form DPT-3-30042020-signed
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
Form AOC-4-08112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Directors report as per section 134(3)-07112019
Instrument(s) of creation or modification of charge;-14102019
Form CHG-1-14102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191014
Form DPT-3-26062019-signed
Auditor?s certificate-31052019
Form ADT-1-12042019_signed
Copy of written consent given by auditor-11042019
Copy of the intimation sent by company-11042019
Copy of resolution passed by the company-11042019
Form ADT-3-27032019_signed
Resignation letter-27032019
Form MGT-7-01112018_signed
Form AOC-4-31102018_signed
List of share holders, debenture holders;-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018