Company Information

CIN
Status
Date of Incorporation
21 November 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,144,000
Authorised Capital
15,000,000

Directors

Pradip Kumar Agarwal
Pradip Kumar Agarwal
Director/Designated Partner
over 2 years ago
Raunak Agarwal
Raunak Agarwal
Director
over 2 years ago
Manoj Kumar Agarwal
Manoj Kumar Agarwal
Beneficial Owner
over 2 years ago

Past Directors

Sanjeev Khetawat
Sanjeev Khetawat
Director
over 19 years ago

Registered Trademarks

Avus Hertz Digitron

[Class : 15] Description Of Goods: Percussion And Cymbal

Play Music India.Com Hertz Digitron

[Class : 35] Advertising, Business Administration And Management, Retail, Ware Housing & Ecommerce, Office Functions, Sales Promotion, Shop Window And Shopping Malls, Shopping Complexes, Demonstration Of Goods, Electronic Retail Store Or Wholesale Outlets And Online Selling.

Hertz Hertz Digitron

[Class : 15] Musical Instuments And Parts Thereof For Sale In India And For Export.

Charges

1 Crore
27 September 2014
Indusind Bank Ltd.
1 Crore
30 November 2012
Standard Chartered Bank
6 Crore
22 October 2008
Standard Chartered Bank
1 Crore
22 March 2023
Others
0
27 September 2014
Others
0
30 November 2012
Standard Chartered Bank
0
22 October 2008
Standard Chartered Bank
0
22 March 2023
Others
0
27 September 2014
Others
0
30 November 2012
Standard Chartered Bank
0
22 October 2008
Standard Chartered Bank
0
22 March 2023
Others
0
27 September 2014
Others
0
30 November 2012
Standard Chartered Bank
0
22 October 2008
Standard Chartered Bank
0
22 March 2023
Others
0
27 September 2014
Others
0
30 November 2012
Standard Chartered Bank
0
22 October 2008
Standard Chartered Bank
0
22 March 2023
Others
0
27 September 2014
Others
0
30 November 2012
Standard Chartered Bank
0
22 October 2008
Standard Chartered Bank
0

Documents

Form DPT-3-31122020
Form CHG-1-01082020_signed
Instrument(s) of creation or modification of charge;-01082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200801
Form DPT-3-18062020-signed
Form BEN - 2-28122019_signed
Optional Attachment-(1)-28122019
Declaration under section 90-28122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-30062019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Directors report as per section 134(3)-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Form AOC-4-30102018_signed
Evidence of cessation;-09042018
Form DIR-12-09042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
Directors report as per section 134(3)-13112017
List of share holders, debenture holders;-13112017
Optional Attachment-(1)-13112017
Form AOC-4-13112017_signed
Form MGT-7-13112017_signed
Form DIR-12-27102017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102017
Interest in other entities;-26102017