Company Information

CIN
Status
Date of Incorporation
13 January 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,248,000
Authorised Capital
7,500,000

Directors

Bharat Bhushan Goel
Bharat Bhushan Goel
Director/Designated Partner
over 2 years ago
Seema Goel
Seema Goel
Director
about 25 years ago

Registered Trademarks

Agni Rodhak Plycom

[Class : 19] Plywood, Decorative And Laminated Plywood, Block Boards, Flush Doors, Allied Wood Products Included In Class 19.

Charges

6 Crore
23 September 2009
Axis Bank Limited
6 Crore
31 December 2012
State Bank Of India
4 Crore
22 December 2007
Union Bank Of India
2 Crore
19 November 2022
Axis Bank Limited
0
23 September 2009
Axis Bank Limited
0
19 November 2021
Axis Bank Limited
0
31 December 2012
State Bank Of India
0
22 December 2007
Union Bank Of India
0
19 November 2022
Axis Bank Limited
0
23 September 2009
Axis Bank Limited
0
19 November 2021
Axis Bank Limited
0
31 December 2012
State Bank Of India
0
22 December 2007
Union Bank Of India
0
19 November 2022
Axis Bank Limited
0
23 September 2009
Axis Bank Limited
0
19 November 2021
Axis Bank Limited
0
31 December 2012
State Bank Of India
0
22 December 2007
Union Bank Of India
0
19 November 2022
Axis Bank Limited
0
23 September 2009
Axis Bank Limited
0
19 November 2021
Axis Bank Limited
0
31 December 2012
State Bank Of India
0
22 December 2007
Union Bank Of India
0
19 November 2022
Axis Bank Limited
0
23 September 2009
Axis Bank Limited
0
19 November 2021
Axis Bank Limited
0
31 December 2012
State Bank Of India
0
22 December 2007
Union Bank Of India
0

Documents

Form DPT-3-17062020-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-14-30102019_signed
Form ADT-1-30102019_signed
Copy of resolution passed by the company-28102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102019
Copy of written consent given by auditor-28102019
Copy of the intimation sent by company-28102019
Form DPT-3-28062019
Form ADT-1-21062019_signed
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Copy of the intimation sent by company-14062019
Form CHG-4-13032019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190313
Letter of the charge holder stating that the amount has been satisfied-12032019
Form MGT-7-31012019_signed
List of share holders, debenture holders;-30012019
Form AOC-4-05112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Letter of the charge holder stating that the amount has been satisfied-03092018
Letter of the charge holder stating that the amount has been satisfied-02082018
Form AOC-4-06122017_signed
Form MGT-7-06122017_signed