Company Information

CIN
Status
Date of Incorporation
07 September 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
9,584,400
Authorised Capital
11,000,000

Directors

Arun Kumar Agarwal
Arun Kumar Agarwal
Director
about 3 years ago
Anita Agarwal
Anita Agarwal
Director
about 8 years ago

Past Directors

Krishna Devi Agarwal
Krishna Devi Agarwal
Director
about 8 years ago
Siddhi Gopal Agarwala
Siddhi Gopal Agarwala
Director
over 23 years ago
Ashok Kumar Agarwala
Ashok Kumar Agarwala
Director
over 27 years ago
Samir Kumar Agarwala
Samir Kumar Agarwala
Director
about 31 years ago

Charges

6 Crore
16 July 2018
Axis Bank Limited
6 Crore
08 February 2007
State Bank Of India
1 Lak
13 December 2013
Hdfc Bank Limited
4 Crore
23 March 2011
Axis Bank Limited
3 Crore
12 March 1996
United Bank Of India
62 Lak
16 July 2018
Axis Bank Limited
0
13 December 2013
Hdfc Bank Limited
0
08 February 2007
State Bank Of India
0
12 March 1996
United Bank Of India
0
23 March 2011
Axis Bank Limited
0
16 July 2018
Axis Bank Limited
0
13 December 2013
Hdfc Bank Limited
0
08 February 2007
State Bank Of India
0
12 March 1996
United Bank Of India
0
23 March 2011
Axis Bank Limited
0
16 July 2018
Axis Bank Limited
0
13 December 2013
Hdfc Bank Limited
0
08 February 2007
State Bank Of India
0
12 March 1996
United Bank Of India
0
23 March 2011
Axis Bank Limited
0
16 July 2018
Axis Bank Limited
0
13 December 2013
Hdfc Bank Limited
0
08 February 2007
State Bank Of India
0
12 March 1996
United Bank Of India
0
23 March 2011
Axis Bank Limited
0
16 July 2018
Axis Bank Limited
0
13 December 2013
Hdfc Bank Limited
0
08 February 2007
State Bank Of India
0
12 March 1996
United Bank Of India
0
23 March 2011
Axis Bank Limited
0

Documents

Proof of dispatch-20072020
Optional Attachment-(1)-20072020
Notice of resignation filed with the company-20072020
Form DIR-11-20072020_signed
Acknowledgement received from company-20072020
Form DIR-12-17072020_signed
Optional Attachment-(1)-17072020
Notice of resignation;-17072020
Evidence of cessation;-17072020
Form DPT-3-16062020-signed
Form AOC-4-16112019_signed
Form MGT-7-30102019_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
List of share holders, debenture holders;-29102019
Form CHG-4-01082019_signed
Letter of the charge holder stating that the amount has been satisfied-01082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190801
Form DPT-3-30062019
Instrument(s) of creation or modification of charge;-07122018
Form CHG-1-07122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181207
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
List of share holders, debenture holders;-28112018
Directors report as per section 134(3)-28112018
Form MGT-7-28112018_signed
Form AOC-4-28112018_signed
Instrument(s) of creation or modification of charge;-14082018
Form CHG-1-15082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180814