Company Information

CIN
Status
Date of Incorporation
31 October 1972
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,650,000
Authorised Capital
43,000,000

Directors

Anand Kumar Agarwal
Anand Kumar Agarwal
Managing Director
over 2 years ago
Sulochana Agarwal
Sulochana Agarwal
Director/Designated Partner
about 17 years ago

Past Directors

Sukhendu Roychowdhury
Sukhendu Roychowdhury
Director
over 25 years ago
Sushil Kajaria Kumar
Sushil Kajaria Kumar
Director
over 38 years ago

Charges

20 Crore
19 March 2019
Kotak Mahindra Bank Limited
5 Crore
03 August 2018
Kotak Mahindra Bank Limited
5 Crore
22 September 2011
Axis Bank Limited
4 Crore
01 February 2011
Axis Bank Limited
7 Crore
29 January 2008
State Bank Of India
9 Crore
10 December 2014
Allahabad Bank
6 Crore
10 September 2007
Uco Bank
4 Crore
26 March 2004
Uco Bank
4 Crore
06 March 2008
Axis Bank Limited
6 Crore
28 August 2019
Yes Bank Limited
10 Crore
04 November 2023
Others
0
03 May 2023
Others
0
15 March 2023
Axis Bank Limited
0
28 August 2019
Yes Bank Limited
0
29 September 2021
Others
0
19 March 2019
Others
0
03 August 2018
Others
0
29 January 2008
State Bank Of India
0
10 September 2007
Uco Bank
0
26 March 2004
Uco Bank
0
06 March 2008
Axis Bank Limited
0
10 December 2014
Allahabad Bank
0
22 September 2011
Axis Bank Limited
0
01 February 2011
Axis Bank Limited
0
04 November 2023
Others
0
03 May 2023
Others
0
15 March 2023
Axis Bank Limited
0
28 August 2019
Yes Bank Limited
0
29 September 2021
Others
0
19 March 2019
Others
0
03 August 2018
Others
0
29 January 2008
State Bank Of India
0
10 September 2007
Uco Bank
0
26 March 2004
Uco Bank
0
06 March 2008
Axis Bank Limited
0
10 December 2014
Allahabad Bank
0
22 September 2011
Axis Bank Limited
0
01 February 2011
Axis Bank Limited
0
04 November 2023
Others
0
03 May 2023
Others
0
15 March 2023
Axis Bank Limited
0
28 August 2019
Yes Bank Limited
0
29 September 2021
Others
0
19 March 2019
Others
0
03 August 2018
Others
0
29 January 2008
State Bank Of India
0
10 September 2007
Uco Bank
0
26 March 2004
Uco Bank
0
06 March 2008
Axis Bank Limited
0
10 December 2014
Allahabad Bank
0
22 September 2011
Axis Bank Limited
0
01 February 2011
Axis Bank Limited
0

Documents

Form DPT-3-19052020-signed
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form AOC-4-15122019_signed
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
Form CHG-1-24102019_signed
Instrument(s) of creation or modification of charge;-24102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191024
Form DPT-3-30062019
Form ADT-1-29042019_signed
Copy of the intimation sent by company-23042019
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Instrument(s) of creation or modification of charge;-17042019
Form CHG-1-17042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190417
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Form CHG-4-30102018_signed
Letter of the charge holder stating that the amount has been satisfied-30102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181030
Form CHG-1-22102018_signed
Instrument(s) of creation or modification of charge;-22102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181022
Form CHG-4-10032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180310