Company Information

CIN
Status
Date of Incorporation
21 January 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
57,132,150
Authorised Capital
60,000,000

Directors

Arpit Agarwal
Arpit Agarwal
Director/Designated Partner
almost 3 years ago
Anil Kumar Agarwal
Anil Kumar Agarwal
Director/Designated Partner
over 3 years ago
Aruna Mishra Kumar
Aruna Mishra Kumar
Director/Designated Partner
over 12 years ago
Shashank Agarwal
Shashank Agarwal
Director
over 17 years ago
Narendra Kumar Agarwal
Narendra Kumar Agarwal
Director
about 22 years ago

Past Directors

Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director
over 22 years ago
Omprakash Agarwal
Omprakash Agarwal
Director
over 24 years ago

Charges

8 Crore
22 June 2012
Hdfc Bank Limited
8 Crore
04 May 2010
Bank Of Baroda
9 Crore
04 May 2010
Bank Of Baroda
5 Crore
17 July 1998
State Bank Of India
12 Crore
11 July 1992
Bank Of India
75 Lak
11 July 1992
Bank Of India
4 Crore
22 September 1995
Bank Of India
35 Lak
18 May 2023
Hdfc Bank Limited
0
22 June 2012
Hdfc Bank Limited
0
11 July 1992
Bank Of India
0
04 May 2010
Bank Of Baroda
0
17 July 1998
State Bank Of India
0
11 July 1992
Bank Of India
0
22 September 1995
Bank Of India
0
04 May 2010
Bank Of Baroda
0
18 May 2023
Hdfc Bank Limited
0
22 June 2012
Hdfc Bank Limited
0
11 July 1992
Bank Of India
0
04 May 2010
Bank Of Baroda
0
17 July 1998
State Bank Of India
0
11 July 1992
Bank Of India
0
22 September 1995
Bank Of India
0
04 May 2010
Bank Of Baroda
0

Documents

Form DPT-3-07102020-signed
Form MR-1-12092020
Form MGT-14-12092020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -12092020
Copy of shareholders resolution-12092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12092020
Form DIR-12-12092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12092020
Optional Attachment-(2)-12092020
Optional Attachment-(1)-12092020
Form DPT-3-21042020-signed
Evidence of cessation;-12032020
Form DIR-12-12032020_signed
Optional Attachment-(1)-02032020
Instrument(s) of creation or modification of charge;-02032020
Form CHG-1-02032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200302
List of share holders, debenture holders;-21122019
Copy of MGT-8-21122019
Form MGT-7-21122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form AOC-4(XBRL)-25102019_signed
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
Copy of resolution passed by the company-03102019
Copy of the intimation sent by company-03102019
Form BEN - 2-26072019_signed
Declaration under section 90-26072019
Form DPT-3-27062019
Form ADT-1-19052019_signed