Company Information

CIN
Status
Date of Incorporation
21 August 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,213,000
Authorised Capital
15,000,000

Directors

Shubhankar Agarwal
Shubhankar Agarwal
Director/Designated Partner
about 2 years ago
Madhu Agarwal
Madhu Agarwal
Director/Designated Partner
over 2 years ago
Asheesh Agarwal
Asheesh Agarwal
Director/Designated Partner
over 2 years ago
Mrinal Agarwal
Mrinal Agarwal
Director/Designated Partner
over 2 years ago
Niranjan Lal Agarwal
Niranjan Lal Agarwal
Director/Designated Partner
over 2 years ago
Aviram Agarwal
Aviram Agarwal
Director/Designated Partner
over 2 years ago
Anant Agarwal
Anant Agarwal
Additional Director
over 8 years ago

Past Directors

Pradeep Agarwal
Pradeep Agarwal
Director
over 28 years ago

Charges

0
16 August 2012
Reliance Capital Ltd
90 Lak
18 September 2006
State Bank Of India
67 Lak
04 March 2002
State Bank Of India
3 Crore
27 November 2018
Deutsche Bank Ag
70 Lak
27 November 2018
Deutsche Bank Ag
60 Lak
03 April 2017
Central Bank Of India
6 Crore
16 June 2016
Deutsche Bank Ag
59 Lak
16 June 2016
Deutsche Bank Ag
1 Crore
24 June 2017
Dewan Housing Finance Corporation Limited
1 Crore
29 August 2015
Pnb Housing Finance Limited
60 Lak
06 June 2016
Reliance Capital Ltd
3 Crore
29 June 2013
Central Bank Of India
6 Crore
23 November 2012
Yes Bank Limited
80 Lak
30 November 2012
Yes Bank Limited
80 Lak
06 June 2016
Others
0
16 June 2016
Others
0
16 June 2016
Others
0
27 November 2018
Others
0
27 November 2018
Others
0
24 June 2017
Others
0
04 March 2002
State Bank Of India
0
30 November 2012
Yes Bank Limited
0
03 April 2017
Others
0
29 June 2013
Central Bank Of India
0
16 August 2012
Reliance Capital Ltd
0
29 August 2015
Pnb Housing Finance Limited
0
18 September 2006
State Bank Of India
0
23 November 2012
Yes Bank Limited
0
06 June 2016
Others
0
16 June 2016
Others
0
16 June 2016
Others
0
27 November 2018
Others
0
27 November 2018
Others
0
24 June 2017
Others
0
04 March 2002
State Bank Of India
0
30 November 2012
Yes Bank Limited
0
03 April 2017
Others
0
29 June 2013
Central Bank Of India
0
16 August 2012
Reliance Capital Ltd
0
29 August 2015
Pnb Housing Finance Limited
0
18 September 2006
State Bank Of India
0
23 November 2012
Yes Bank Limited
0
06 June 2016
Others
0
16 June 2016
Others
0
16 June 2016
Others
0
27 November 2018
Others
0
27 November 2018
Others
0
24 June 2017
Others
0
04 March 2002
State Bank Of India
0
30 November 2012
Yes Bank Limited
0
03 April 2017
Others
0
29 June 2013
Central Bank Of India
0
16 August 2012
Reliance Capital Ltd
0
29 August 2015
Pnb Housing Finance Limited
0
18 September 2006
State Bank Of India
0
23 November 2012
Yes Bank Limited
0

Documents

Form MSME FORM I-03042021_signed
Form DPT-3-31122020
Form DIR-12-23092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092020
Notice of resignation;-22092020
Evidence of cessation;-22092020
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-15122019_signed
Company CSR policy as per section 135(4)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-09082019_signed
Declaration under section 90-09082019
Form DPT-3-30062019
Form DPT-3-29062019
Form ADT-1-08062019_signed
Copy of resolution passed by the company-29052019
Copy of written consent given by auditor-29052019
Copy of the intimation sent by company-29052019
Form MSME FORM I-28052019_signed
Form CHG-1-04032019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190304
Letter of the charge holder stating that the amount has been satisfied-10012019
Instrument(s) of creation or modification of charge;-10012019