Company Information

CIN
Status
Date of Incorporation
24 September 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
7,470,000
Authorised Capital
9,500,000

Directors

Sabitri Devi Agarwalla
Sabitri Devi Agarwalla
Director/Designated Partner
about 15 years ago
Mukesh Kumar Agarwal
Mukesh Kumar Agarwal
Director/Designated Partner
about 15 years ago

Charges

25 Crore
30 June 2018
Avanse Financial Services Limited
4 Crore
21 March 2018
Capital First Limited
3 Crore
24 November 2017
Standard Chartered Bank
2 Crore
28 August 2017
Axis Bank Limited
15 Crore
28 September 2016
Yes Bank Limited
1 Crore
30 January 2015
Standard Chartered Bank
10 Lak
21 November 2012
Standard Chartered Bank
12 Crore
02 September 2011
State Bank Of India
2 Crore
28 September 2016
Yes Bank Limited
0
28 August 2017
Axis Bank Limited
0
24 November 2017
Standard Chartered Bank
0
21 March 2018
Others
0
21 November 2012
Standard Chartered Bank
0
30 June 2018
Others
0
02 September 2011
State Bank Of India
0
30 January 2015
Standard Chartered Bank
0
28 September 2016
Yes Bank Limited
0
28 August 2017
Axis Bank Limited
0
24 November 2017
Standard Chartered Bank
0
21 March 2018
Others
0
21 November 2012
Standard Chartered Bank
0
30 June 2018
Others
0
02 September 2011
State Bank Of India
0
30 January 2015
Standard Chartered Bank
0
28 September 2016
Yes Bank Limited
0
28 August 2017
Axis Bank Limited
0
24 November 2017
Standard Chartered Bank
0
21 March 2018
Others
0
21 November 2012
Standard Chartered Bank
0
30 June 2018
Others
0
02 September 2011
State Bank Of India
0
30 January 2015
Standard Chartered Bank
0
28 September 2016
Yes Bank Limited
0
28 August 2017
Axis Bank Limited
0
24 November 2017
Standard Chartered Bank
0
21 March 2018
Others
0
21 November 2012
Standard Chartered Bank
0
30 June 2018
Others
0
02 September 2011
State Bank Of India
0
30 January 2015
Standard Chartered Bank
0
28 September 2016
Yes Bank Limited
0
28 August 2017
Axis Bank Limited
0
24 November 2017
Standard Chartered Bank
0
21 March 2018
Others
0
21 November 2012
Standard Chartered Bank
0
30 June 2018
Others
0
02 September 2011
State Bank Of India
0
30 January 2015
Standard Chartered Bank
0

Documents

Form SERIOUS COMPLAINT-07082020
Identity Proof-07082020
Form ADT-3-27052019_signed
Resignation letter-11052019
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form AOC-4-13122018_signed
Instrument(s) of creation or modification of charge;-04102018
Form CHG-1-04102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181004
Instrument(s) of creation or modification of charge;-07082018
Optional Attachment-(1)-07082018
Optional Attachment-(2)-07082018
Form CHG-1-07082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180807
Instrument(s) of creation or modification of charge;-27032018
Form CHG-1-27032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180327
Instrument(s) of creation or modification of charge;-12032018
Form CHG-1-12032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180312
Instrument(s) of creation or modification of charge;-04012018
Form CHG-1-04012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180104
Form CHG-4-29122017_signed
Letter of the charge holder stating that the amount has been satisfied-28122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Form AOC-4-18112017_signed