Company Information

CIN
Status
Date of Incorporation
02 January 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,765,750
Authorised Capital
2,000,000

Directors

Jayprakash Bharatkumar Agrawal
Jayprakash Bharatkumar Agrawal
Beneficial Owner
over 3 years ago
Vijaykumar Bharatkumar Agrawal
Vijaykumar Bharatkumar Agrawal
Director
about 27 years ago
Monal Agrawal
Monal Agrawal
Director
about 27 years ago

Past Directors

Suman Agarwal
Suman Agarwal
Director
about 21 years ago

Charges

10 Crore
31 March 2017
Deutsche Bank Ag
2 Crore
29 March 2016
Deutsche Bank Ag
7 Crore
31 January 2013
Tata Capital Financial Services Limited
5 Crore
07 July 2007
Citibank N A
3 Crore
09 February 2021
Deutsche Bank Ag
62 Lak
29 March 2016
Others
0
09 February 2021
Others
0
31 January 2013
Tata Capital Financial Services Limited
0
07 July 2007
Citibank N A
0
31 March 2017
Others
0
29 March 2016
Others
0
09 February 2021
Others
0
31 January 2013
Tata Capital Financial Services Limited
0
07 July 2007
Citibank N A
0
31 March 2017
Others
0
29 March 2016
Others
0
09 February 2021
Others
0
31 January 2013
Tata Capital Financial Services Limited
0
07 July 2007
Citibank N A
0
31 March 2017
Others
0
29 March 2016
Others
0
09 February 2021
Others
0
31 January 2013
Tata Capital Financial Services Limited
0
07 July 2007
Citibank N A
0
31 March 2017
Others
0

Documents

Form DPT-3-04012021_signed
Form DPT-3-19062020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-16122019_signed
Form AOC - 4 CFS-07122019_signed
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Letter of the charge holder stating that the amount has been satisfied-16082019
Form CHG-4-16082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190816
Letter of the charge holder stating that the amount has been satisfied-13082019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DPT-3-17072019
Form INC-22-16032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15032019
Copies of the utility bills as mentioned above (not older than two months)-15032019
Form AOC - 4 CFS-01012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27122018
Supplementary or Test audit report under section 143-27122018
Form AOC-4-26122018_signed
Form MGT-7-24122018_signed
List of share holders, debenture holders;-22122018
Directors report as per section 134(3)-22122018