Company Information

CIN
Status
Date of Incorporation
10 March 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,276,000
Authorised Capital
17,000,000

Directors

Ashok Agarwal
Ashok Agarwal
Director/Designated Partner
almost 3 years ago
Shekhar Kumar Gaddhyan
Shekhar Kumar Gaddhyan
Director/Designated Partner
almost 3 years ago
Babulal Agarwal
Babulal Agarwal
Director/Designated Partner
almost 5 years ago
Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director/Designated Partner
almost 5 years ago

Past Directors

Pintu Agarwal
Pintu Agarwal
Additional Director
about 6 years ago
Bijay Kumar Kanodia
Bijay Kumar Kanodia
Additional Director
about 6 years ago
Prem Agarwal
Prem Agarwal
Director
about 14 years ago
Kusum Saraya
Kusum Saraya
Director
about 14 years ago
Sailja Gaddhyan
Sailja Gaddhyan
Director
about 15 years ago
Nirmala Devi
Nirmala Devi
Director
about 15 years ago
Anju Khemka
Anju Khemka
Director
over 15 years ago
Banti Agarwal
Banti Agarwal
Director
over 15 years ago
Sweety Agarwal
Sweety Agarwal
Director
over 15 years ago

Charges

7 Crore
14 June 2017
State Bank Of India
50 Lak
25 June 2012
State Bank Of India
11 Lak
18 April 2011
State Bank Of India
6 Crore
14 June 2017
State Bank Of India
0
18 April 2011
State Bank Of India
0
25 June 2012
State Bank Of India
0
14 June 2017
State Bank Of India
0
18 April 2011
State Bank Of India
0
25 June 2012
State Bank Of India
0
14 June 2017
State Bank Of India
0
18 April 2011
State Bank Of India
0
25 June 2012
State Bank Of India
0
14 June 2017
State Bank Of India
0
18 April 2011
State Bank Of India
0
25 June 2012
State Bank Of India
0
26 December 2023
Others
0
14 June 2017
State Bank Of India
0
18 April 2011
State Bank Of India
0
25 June 2012
State Bank Of India
0

Documents

Form CHG-1-30092020_signed
Instrument(s) of creation or modification of charge;-30092020
Optional Attachment-(1)-30092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Form DIR-12-17122019_signed
Evidence of cessation;-16122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122019
Notice of resignation;-16122019
Form AOC-4-15122019_signed
Notice of resignation;-14122019
Form DIR-12-14122019_signed
Evidence of cessation;-14122019
List of share holders, debenture holders;-11122019
Form MGT-7-11122019
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
Supplementary or Test audit report under section 143-01122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-01122019
Form AOC - 4 CFS-01122019
Form DIR-12-23112019_signed
Interest in other entities;-22112019
Evidence of cessation;-22112019
Notice of resignation;-22112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112019
Form DPT-3-18102019-signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019