Company Information

CIN
Status
Date of Incorporation
06 March 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
34,415,500
Authorised Capital
40,000,000

Directors

Mukesh Kumar Agarwal
Mukesh Kumar Agarwal
Director/Designated Partner
over 2 years ago
Devraj Agarwal
Devraj Agarwal
Beneficial Owner
over 2 years ago
Pradeep Kumar Agarwal
Pradeep Kumar Agarwal
Director/Designated Partner
about 3 years ago

Charges

7 Crore
20 June 2016
Hdfc Bank Limited
20 Lak
27 June 2015
Icici Bank Limited
6 Crore
06 June 2011
Bank Of India
14 Crore
01 March 2001
The Federal Bank Ltd
30 Lak
31 January 2009
Standard Chartered Bank
2 Crore
25 August 2006
Citibank N.a
11 Crore
25 August 2006
Citibank N.a
11 Crore
05 November 1998
The Federal Bank Ltd
96 Lak
25 September 2020
Icici Bank Limited
66 Lak
27 June 2015
Others
0
25 August 2006
Citibank N.a
0
25 September 2020
Others
0
20 June 2016
Hdfc Bank Limited
0
31 January 2009
Standard Chartered Bank
0
06 June 2011
Bank Of India
0
25 August 2006
Citibank N.a
0
05 November 1998
The Federal Bank Ltd
0
01 March 2001
The Federal Bank Ltd
0
27 June 2015
Others
0
25 August 2006
Citibank N.a
0
25 September 2020
Others
0
20 June 2016
Hdfc Bank Limited
0
31 January 2009
Standard Chartered Bank
0
06 June 2011
Bank Of India
0
25 August 2006
Citibank N.a
0
05 November 1998
The Federal Bank Ltd
0
01 March 2001
The Federal Bank Ltd
0
27 June 2015
Others
0
25 August 2006
Citibank N.a
0
25 September 2020
Others
0
20 June 2016
Hdfc Bank Limited
0
31 January 2009
Standard Chartered Bank
0
06 June 2011
Bank Of India
0
25 August 2006
Citibank N.a
0
05 November 1998
The Federal Bank Ltd
0
01 March 2001
The Federal Bank Ltd
0

Documents

Form DPT-3-29122020_signed
Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201031
Instrument(s) of creation or modification of charge;-29102020
Optional Attachment-(1)-29102020
Form DPT-3-01052020-signed
Form BEN - 2-31122019_signed
Declaration under section 90-30122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DPT-3-25112019-signed
Optional Attachment-(1)-19112019
Directors report as per section 134(3)-27102019
Optional Attachment-(1)-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Form AOC-4-27102019_signed
Form MSME FORM I-08062019_signed
Form MGT-7-14012019_signed
Optional Attachment-(1)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Form AOC-4-29122018_signed
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Optional Attachment-(1)-25102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Directors report as per section 134(3)-25102017
Form AOC-4-25102017_signed
Instrument(s) of creation or modification of charge;-08022017