Company Information

CIN
Status
Date of Incorporation
28 February 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,500,000
Authorised Capital
12,500,000

Directors

Vivek Agarwal
Vivek Agarwal
Director/Designated Partner
almost 2 years ago
Priyanka Agarwal
Priyanka Agarwal
Director/Designated Partner
over 3 years ago
Vikash Agarwal
Vikash Agarwal
Beneficial Owner
over 6 years ago
Vinod Kumar Agarwal
Vinod Kumar Agarwal
Beneficial Owner
over 6 years ago
Priyanka Agarwal
Priyanka Agarwal
Director/Designated Partner
about 8 years ago
Vishal Agarwal
Vishal Agarwal
Director/Designated Partner
about 20 years ago

Past Directors

Sarita Agarwal
Sarita Agarwal
Director
about 20 years ago
Kailash Chandra Sharma
Kailash Chandra Sharma
Director
about 27 years ago
Navin Chandra Sharma
Navin Chandra Sharma
Director
almost 32 years ago

Charges

29 Crore
04 November 2019
Union Bank Of India
2 Crore
01 January 2016
Union Bank Of India
23 Crore
26 September 2018
Union Bank Of India
3 Crore
19 October 2020
Union Bank Of India
3 Crore
07 July 2020
Union Bank Of India
96 Lak
04 November 2019
Others
0
29 September 2021
Others
0
19 October 2020
Others
0
26 September 2018
Others
0
07 July 2020
Others
0
01 January 2016
Union Bank Of India
0
04 November 2019
Others
0
29 September 2021
Others
0
19 October 2020
Others
0
26 September 2018
Others
0
07 July 2020
Others
0
01 January 2016
Union Bank Of India
0
04 November 2019
Others
0
29 September 2021
Others
0
19 October 2020
Others
0
26 September 2018
Others
0
07 July 2020
Others
0
01 January 2016
Union Bank Of India
0

Documents

Form MSME FORM I-30122020_signed
Optional Attachment-(1)-30122020
Optional Attachment-(2)-30122020
Form CHG-1-30122020_signed
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(4)-30122020
Optional Attachment-(3)-30122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201230
Directors report as per section 134(3)-24112020
Optional Attachment-(1)-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
List of share holders, debenture holders;-24112020
Form MGT-7-24112020_signed
Form AOC-4-24112020_signed
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
Optional Attachment-(2)-27072020
Optional Attachment-(4)-27072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Optional Attachment-(1)-23112019
Directors report as per section 134(3)-23112019
Form CHG-1-12112019_signed
Instrument(s) of creation or modification of charge;-12112019
Optional Attachment-(2)-12112019
Optional Attachment-(1)-12112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191112