Company Information

CIN
Status
Date of Incorporation
05 February 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Manav Agarwal
Manav Agarwal
Director/Designated Partner
almost 2 years ago
Ram Naresh Agarwal
Ram Naresh Agarwal
Director
over 12 years ago
Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director/Designated Partner
almost 20 years ago

Past Directors

Shraddha Choudhary
Shraddha Choudhary
Director
almost 9 years ago
Ujjal Surya Sarkar
Ujjal Surya Sarkar
Director
over 11 years ago
Rajeev Kumar Agarwal
Rajeev Kumar Agarwal
Additional Director
over 13 years ago
Prakash Kumar Bhimrajka
Prakash Kumar Bhimrajka
Director
over 15 years ago

Charges

90 Crore
20 March 2017
Icici Bank Limited
25 Crore
07 June 2016
Icici Bank Limited
35 Crore
28 March 2018
Axis Bank Limited
25 Crore
29 August 2015
Icici Bank Limited
35 Crore
07 December 2013
Axis Bank Limited
50 Crore
12 August 2010
Bank Of Baroda
2 Crore
04 December 2019
Tata Capital Financial Services Limited
30 Crore
20 September 2021
Icici Bank Limited
60 Crore
20 September 2021
Others
0
08 October 2021
State Bank Of India
0
04 December 2019
Tata Capital Financial Services Limited
0
28 March 2018
Axis Bank Limited
0
29 August 2015
Icici Bank Limited
0
20 March 2017
Others
0
07 December 2013
Axis Bank Limited
0
12 August 2010
Bank Of Baroda
0
07 June 2016
Others
0
20 September 2021
Others
0
08 October 2021
State Bank Of India
0
04 December 2019
Tata Capital Financial Services Limited
0
28 March 2018
Axis Bank Limited
0
29 August 2015
Icici Bank Limited
0
20 March 2017
Others
0
07 December 2013
Axis Bank Limited
0
12 August 2010
Bank Of Baroda
0
07 June 2016
Others
0
20 September 2021
Others
0
08 October 2021
State Bank Of India
0
04 December 2019
Tata Capital Financial Services Limited
0
28 March 2018
Axis Bank Limited
0
29 August 2015
Icici Bank Limited
0
20 March 2017
Others
0
07 December 2013
Axis Bank Limited
0
12 August 2010
Bank Of Baroda
0
07 June 2016
Others
0

Documents

Form DPT-3-09122020-signed
Form ADT-1-16092020_signed
Copy of written consent given by auditor-16092020
Copy of the intimation sent by company-16092020
Copy of resolution passed by the company-16092020
Form ADT-3-08092020_signed
Resignation letter-08092020
Form DPT-3-24042020-signed
Form CHG-1-05032020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200305
Instrument(s) of creation or modification of charge;-31012020
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-11122019
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form AOC-4-28102019_signed
Form ADT-1-26102019_signed
Copy of resolution passed by the company-26102019
Copy of written consent given by auditor-26102019
Copy of the intimation sent by company-26102019
Form BEN - 2-31072019_signed
Declaration under section 90-28072019
Form DPT-3-27062019
Form ADT-1-09062019_signed
Copy of resolution passed by the company-09062019
Copy of written consent given by auditor-09062019
Copy of the intimation sent by company-09062019
Letter of the charge holder stating that the amount has been satisfied-07012019