Company Information

CIN
Status
Date of Incorporation
25 September 1980
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,700,000
Authorised Capital
7,500,000

Directors

Vaibhav Agarwal
Vaibhav Agarwal
Director/Designated Partner
about 2 years ago
Vijay Agarwal Kumar
Vijay Agarwal Kumar
Director
over 2 years ago
Abhinav Agarwal
Abhinav Agarwal
Director/Designated Partner
about 6 years ago
Sajjan Kumar Agarwal
Sajjan Kumar Agarwal
Beneficial Owner
over 6 years ago
Rekha Agarwal
Rekha Agarwal
Director
over 21 years ago
Madhu Agarwal
Madhu Agarwal
Director
over 21 years ago

Past Directors

Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director
about 38 years ago

Charges

6 Crore
20 September 2017
Icici Bank Limited
1 Crore
04 January 2010
Bank Of India
22 Lak
19 December 2008
Bank Of India
22 Lak
08 April 2005
Bank Of India
4 Crore
21 March 2017
Hdfc Bank Limited
4 Crore
03 September 2020
Bank Of India
28 Lak
13 August 2020
Bank Of India
29 Lak
13 October 2022
Others
0
20 September 2017
Others
0
08 April 2005
Others
0
03 September 2020
Others
0
21 March 2017
Hdfc Bank Limited
0
13 August 2020
Others
0
04 January 2010
Bank Of India
0
19 December 2008
Bank Of India
0
13 October 2022
Others
0
20 September 2017
Others
0
08 April 2005
Others
0
03 September 2020
Others
0
21 March 2017
Hdfc Bank Limited
0
13 August 2020
Others
0
04 January 2010
Bank Of India
0
19 December 2008
Bank Of India
0

Documents

Form DPT-3-08012021-signed
Instrument(s) of creation or modification of charge;-29122020
Form CHG-1-29122020
List of depositors-29122020
Auditor?s certificate-29122020
Form DPT-3-10062020-signed
Form MGT-7-20122019_signed
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Form DIR-12-16112019_signed
Form CHG-1-10112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191108
Instrument(s) of creation or modification of charge;-08112019
Form ADT-1-23102019_signed
Form AOC-4-23102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form BEN - 2-05082019_signed
Declaration under section 90-31072019
Form CHG-4-01072019_signed
Letter of the charge holder stating that the amount has been satisfied-01072019
Form DPT-3-27062019
Auditor?s certificate-27062019
List of depositors-27062019
Form DIR-12-18042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042019
Optional Attachment-(1)-17042019