Company Information

CIN
Status
Date of Incorporation
18 April 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
550,000
Authorised Capital
600,000

Directors

Chandra Prakash Agarwal
Chandra Prakash Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Asha Agarwal
Asha Agarwal
Director
over 18 years ago
Bimlesh Agarwal
Bimlesh Agarwal
Director
over 18 years ago

Charges

6 Crore
20 February 2018
Indusind Bank Ltd.
2 Crore
29 April 2015
Hdfc Bank Limited
4 Crore
05 April 2012
Corporation Bank ( Howrah Cpbb)
6 Lak
27 March 2014
Indusind Bank Ltd.
1 Crore
14 March 2008
United Bank Of India
70 Lak
07 September 2022
Hdfc Bank Limited
0
24 January 2023
Hdfc Bank Limited
0
08 September 2022
Hdfc Bank Limited
0
29 April 2015
Hdfc Bank Limited
0
20 February 2018
Others
0
27 March 2014
Indusind Bank Ltd.
0
14 March 2008
United Bank Of India
0
05 April 2012
Corporation Bank ( Howrah Cpbb)
0
07 September 2022
Hdfc Bank Limited
0
24 January 2023
Hdfc Bank Limited
0
08 September 2022
Hdfc Bank Limited
0
29 April 2015
Hdfc Bank Limited
0
20 February 2018
Others
0
27 March 2014
Indusind Bank Ltd.
0
14 March 2008
United Bank Of India
0
05 April 2012
Corporation Bank ( Howrah Cpbb)
0
07 September 2022
Hdfc Bank Limited
0
24 January 2023
Hdfc Bank Limited
0
08 September 2022
Hdfc Bank Limited
0
29 April 2015
Hdfc Bank Limited
0
20 February 2018
Others
0
27 March 2014
Indusind Bank Ltd.
0
14 March 2008
United Bank Of India
0
05 April 2012
Corporation Bank ( Howrah Cpbb)
0

Documents

Form DPT-3-08122020-signed
Form CHG-1-06102020_signed
Instrument(s) of creation or modification of charge;-06102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Form DPT-3-07042020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form CHG-1-04092019_signed
Instrument(s) of creation or modification of charge;-04092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190904
Form MGT-14-10072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10072019
Optional Attachment-(1)-10072019
Form DIR-12-10072019_signed
Optional Attachment-(2)-10072019
Form DPT-3-27062019
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Instrument(s) of creation or modification of charge;-24072018
Optional Attachment-(1)-24072018
Form CHG-1-24072018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180724
Instrument(s) of creation or modification of charge;-15032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180315