Company Information

CIN
Status
Date of Incorporation
12 July 1984
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Sunil Kumar Agrawal
Sunil Kumar Agrawal
Director
over 2 years ago
Sushma Devi Agrawal
Sushma Devi Agrawal
Director
over 24 years ago

Past Directors

Kausik Kumar Agrawal
Kausik Kumar Agrawal
Director
about 10 years ago

Charges

2 Crore
09 February 2009
Canara Bank
2 Crore
23 March 2012
Canara Bank
30 Lak
11 September 2012
Canara Bank
46 Lak
17 November 2003
United Bank Of India
1 Crore
14 November 2023
Axis Bank Limited
0
11 November 2023
Others
0
28 June 2022
Hdfc Bank Limited
0
09 February 2009
Canara Bank
0
11 September 2012
Canara Bank
0
17 November 2003
United Bank Of India
0
23 March 2012
Canara Bank
0
14 November 2023
Axis Bank Limited
0
11 November 2023
Others
0
28 June 2022
Hdfc Bank Limited
0
09 February 2009
Canara Bank
0
11 September 2012
Canara Bank
0
17 November 2003
United Bank Of India
0
23 March 2012
Canara Bank
0
14 November 2023
Axis Bank Limited
0
11 November 2023
Others
0
28 June 2022
Hdfc Bank Limited
0
09 February 2009
Canara Bank
0
11 September 2012
Canara Bank
0
17 November 2003
United Bank Of India
0
23 March 2012
Canara Bank
0

Documents

Form DPT-3-26102020-signed
Form DPT-3-02062020-signed
Copy of MGT-8-28112019
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Form DIR-12-27112019_signed
Form AOC-4-27112019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-30062019
Form CHG-4-05042019_signed
Form CHG-1-05042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190405
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190405
Instrument(s) of creation or modification of charge;-04042019
Letter of the charge holder stating that the amount has been satisfied-30032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02032019
Optional Attachment-(1)-02032019
Form DIR-12-02032019_signed
List of share holders, debenture holders;-22112018
Form MGT-7-22112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed