Company Information

CIN
Status
Date of Incorporation
26 May 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,044,500
Authorised Capital
40,000,000

Directors

Shyam Sundar Agarwal
Shyam Sundar Agarwal
Beneficial Owner
almost 6 years ago
Akshay Agarwal
Akshay Agarwal
Director/Designated Partner
about 11 years ago
Shekhar Agarwal
Shekhar Agarwal
Director/Designated Partner
over 30 years ago

Past Directors

Mihir Kumar Basu
Mihir Kumar Basu
Additional Director
over 13 years ago
Bela Agarwal
Bela Agarwal
Director
over 30 years ago
Jagdish Prasad Agarwal
Jagdish Prasad Agarwal
Director
over 30 years ago

Charges

6 Crore
29 January 2011
Hdfc Bank Limited
6 Crore
20 November 2000
The Sank Of Rajasthan Ltd
40 Lak
20 November 2000
The Bank Of Rajasthan Ltd
20 Lak
10 September 1999
The Bank Of Rajasthan Ltd
5 Lak
10 August 1999
The Bank Of Rajasthan Limited
2 Crore
02 January 2004
The Sank Of Rajasthan Ltd
70 Lak
29 May 2023
Hdfc Bank Limited
0
29 January 2011
Hdfc Bank Limited
0
02 January 2004
The Sank Of Rajasthan Ltd
0
20 November 2000
The Sank Of Rajasthan Ltd
0
10 September 1999
The Bank Of Rajasthan Ltd
0
20 November 2000
The Bank Of Rajasthan Ltd
0
10 August 1999
The Bank Of Rajasthan Limited
0
29 May 2023
Hdfc Bank Limited
0
29 January 2011
Hdfc Bank Limited
0
02 January 2004
The Sank Of Rajasthan Ltd
0
20 November 2000
The Sank Of Rajasthan Ltd
0
10 September 1999
The Bank Of Rajasthan Ltd
0
20 November 2000
The Bank Of Rajasthan Ltd
0
10 August 1999
The Bank Of Rajasthan Limited
0

Documents

Form DPT-3-18122020_signed
Form CHG-1-25112020_signed
Instrument(s) of creation or modification of charge;-25112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Form DPT-3-20042020-signed
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form BEN - 2-24122019_signed
Declaration under section 90-24122019
Form MGT-14-20122019_signed
List of share holders, debenture holders;-20122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122019
Form MGT-7-20122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102019
Form AOC-4-29102019_signed
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-27062019
Optional Attachment-(1)-29012019
Form CHG-1-29012019_signed
Instrument(s) of creation or modification of charge;-29012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190129
Form MGT-7-29122018_signed
List of share holders, debenture holders;-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122018
Directors report as per section 134(3)-21122018