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
Shyam Sunder Agarwal
Shyam Sunder Agarwal
Director/Designated Partner
about 6 years ago
Anita Agarwal
Anita Agarwal
Director/Designated Partner
almost 9 years ago
Ram Naresh Agarwal
Ram Naresh Agarwal
Director
over 12 years ago
Dinesh Kumar Agarwal
Dinesh Kumar Agarwal
Additional Director
almost 18 years ago

Past Directors

Shraddha Choudhary
Shraddha Choudhary
Director
almost 9 years ago
Ujjal Surya Sarkar
Ujjal Surya Sarkar
Director
over 11 years ago
Sachin Kakra
Sachin Kakra
Director
over 11 years ago

Charges

60 Crore
28 March 2018
Axis Bank Limited
25 Crore
07 December 2013
Axis Bank Limited
50 Crore
12 August 2010
Bank Of Baroda
2 Crore
20 September 2021
Icici Bank Limited
60 Crore
08 October 2021
State Bank Of India
0
20 September 2021
Others
0
28 March 2018
Axis Bank Limited
0
07 December 2013
Axis Bank Limited
0
12 August 2010
Bank Of Baroda
0
08 October 2021
State Bank Of India
0
20 September 2021
Others
0
28 March 2018
Axis Bank Limited
0
07 December 2013
Axis Bank Limited
0
12 August 2010
Bank Of Baroda
0
08 October 2021
State Bank Of India
0
20 September 2021
Others
0
28 March 2018
Axis Bank Limited
0
07 December 2013
Axis Bank Limited
0
12 August 2010
Bank Of Baroda
0

Documents

Form DPT-3-09122020-signed
Form ADT-1-16092020_signed
Copy of the intimation sent by company-16092020
Copy of written consent given by auditor-16092020
Copy of resolution passed by the company-16092020
Form ADT-3-09092020_signed
Resignation letter-08092020
Form DPT-3-10042020-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-18112019_signed
Form ADT-1-26102019_signed
Copy of written consent given by auditor-26102019
Copy of the intimation sent by company-26102019
Copy of resolution passed by the company-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form BEN - 2-26092019_signed
Declaration under section 90-24092019
Form DPT-3-27062019
Form ADT-1-09062019_signed
Copy of the intimation sent by company-09062019
Copy of written consent given by auditor-09062019
Copy of resolution passed by the company-09062019
Form CHG-4-08012019_signed
Letter of the charge holder stating that the amount has been satisfied-07012019
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018