Company Information

CIN
Status
Date of Incorporation
15 April 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,200,000
Authorised Capital
10,000,000

Directors

Pankaj Agrawal
Pankaj Agrawal
Director/Designated Partner
over 2 years ago
Shobhit Bagadiya
Shobhit Bagadiya
Director/Designated Partner
over 2 years ago
Saurabh Agrawal
Saurabh Agrawal
Director/Designated Partner
almost 3 years ago
Dipak Raheja
Dipak Raheja
Director
over 17 years ago
Anurag Agrawal
Anurag Agrawal
Director
over 17 years ago

Past Directors

Akshat Bagadiya
Akshat Bagadiya
Director
almost 16 years ago
Saurabh Shukla .
Saurabh Shukla .
Director
over 17 years ago
Prabha Goenka
Prabha Goenka
Director
over 28 years ago

Charges

197 Crore
26 February 2018
Catalyst Trusteeship Limited
45 Crore
26 February 2018
Catalyst Trusteeship Limited
60 Crore
18 February 2021
Ecl Finance Limited
31 Crore
20 May 2020
Catalyst Trusteeship Limited
33 Crore
20 May 2020
Catalyst Trusteeship Limited
27 Crore
26 February 2018
Others
0
26 February 2018
Others
0
18 February 2021
Others
0
20 May 2020
Others
0
20 May 2020
Others
0
26 February 2018
Others
0
26 February 2018
Others
0
18 February 2021
Others
0
20 May 2020
Others
0
20 May 2020
Others
0
26 February 2018
Others
0
26 February 2018
Others
0
18 February 2021
Others
0
20 May 2020
Others
0
20 May 2020
Others
0

Documents

Form CHG-1-10092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200910
Optional Attachment-(1)-09092020
Instrument(s) of creation or modification of charge;-09092020
Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
Optional Attachment-(1)-26062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200626
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-17052019_signed
Copy of written consent given by auditor-17052019
Copy of resolution passed by the company-17052019
Form AOC-4-19012019_signed
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form DIR-12-29122018_signed
Directors report as per section 134(3)-11042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042018
Form AOC-4-11042018_signed
Instrument(s) of creation or modification of charge;-28022018