Company Information

CIN
Status
Date of Incorporation
09 July 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,434,750
Authorised Capital
2,500,000

Directors

Brijesh Kumar Agrawal
Brijesh Kumar Agrawal
Director/Designated Partner
almost 3 years ago
Ankit Agrawal
Ankit Agrawal
Director/Designated Partner
almost 3 years ago

Past Directors

Prakash Khemka
Prakash Khemka
Additional Director
almost 6 years ago
Timir Chakraborty
Timir Chakraborty
Additional Director
over 8 years ago
Sarswati Devi Agarwal
Sarswati Devi Agarwal
Director
almost 12 years ago
Asha Devi Agrawal
Asha Devi Agrawal
Director
over 14 years ago

Charges

12 Crore
24 September 2018
Ecl Finance Limited
12 Crore
31 August 2018
Pnb Housing Finance Limited
61 Lak
29 September 2015
Aditya Birla Housing Finance Limited
44 Lak
29 September 2011
State Bank Of India
1 Crore
29 September 2011
State Bank Of India
1 Crore
28 September 2023
Hdfc Bank Limited
0
24 September 2018
Others
0
26 April 2022
Hdfc Bank Limited
0
31 August 2018
Others
0
29 September 2015
Aditya Birla Housing Finance Limited
0
29 September 2011
State Bank Of India
0
29 September 2011
State Bank Of India
0
28 September 2023
Hdfc Bank Limited
0
24 September 2018
Others
0
26 April 2022
Hdfc Bank Limited
0
31 August 2018
Others
0
29 September 2015
Aditya Birla Housing Finance Limited
0
29 September 2011
State Bank Of India
0
29 September 2011
State Bank Of India
0
28 September 2023
Hdfc Bank Limited
0
24 September 2018
Others
0
26 April 2022
Hdfc Bank Limited
0
31 August 2018
Others
0
29 September 2015
Aditya Birla Housing Finance Limited
0
29 September 2011
State Bank Of India
0
29 September 2011
State Bank Of India
0

Documents

Form DPT-3-18122020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012020
Evidence of cessation;-10012020
Notice of resignation;-10012020
Optional Attachment-(1)-10012020
Form DIR-12-10012020_signed
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form DPT-3-22112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form CHG-1-16112018_signed
Instrument(s) of creation or modification of charge;-16112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181116
Letter of the charge holder stating that the amount has been satisfied-15112018
Form CHG-4-15112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181115
List of share holders, debenture holders;-09112018
Form MGT-7-09112018_signed
Instrument(s) of creation or modification of charge;-05112018
Form CHG-1-05112018_signed
Optional Attachment-(1)-05112018
Optional Attachment-(2)-05112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181105
Directors report as per section 134(3)-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Form AOC-4-16102018_signed
Copy of the intimation sent by company-08102018
Copy of resolution passed by the company-08102018