Company Information

CIN
Status
Date of Incorporation
28 February 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,010,000
Authorised Capital
15,000,000

Directors

Naresh Kumar Agarwal
Naresh Kumar Agarwal
Director/Designated Partner
over 2 years ago
Sunil Kumar Mittal
Sunil Kumar Mittal
Director/Designated Partner
almost 3 years ago

Charges

166 Crore
20 February 2018
Karnataka Bank Ltd.
10 Crore
24 June 2016
State Bank Of India
66 Crore
14 August 2014
Karnataka Bank Ltd.
23 Crore
21 December 2012
State Bank Of India
47 Crore
24 June 2010
Bank Of Baroda
20 Crore
18 October 2023
Yes Bank Limited
0
21 July 2023
Axis Bank Limited
0
21 July 2023
Others
0
24 June 2010
Bank Of Baroda
0
21 December 2012
State Bank Of India
0
20 February 2018
Karnataka Bank Ltd.
0
24 June 2016
State Bank Of India
0
14 August 2014
Karnataka Bank Ltd.
0
18 October 2023
Yes Bank Limited
0
21 July 2023
Axis Bank Limited
0
21 July 2023
Others
0
24 June 2010
Bank Of Baroda
0
21 December 2012
State Bank Of India
0
20 February 2018
Karnataka Bank Ltd.
0
24 June 2016
State Bank Of India
0
14 August 2014
Karnataka Bank Ltd.
0
18 October 2023
Yes Bank Limited
0
21 July 2023
Axis Bank Limited
0
21 July 2023
Others
0
24 June 2010
Bank Of Baroda
0
21 December 2012
State Bank Of India
0
20 February 2018
Karnataka Bank Ltd.
0
24 June 2016
State Bank Of India
0
14 August 2014
Karnataka Bank Ltd.
0

Documents

Optional Attachment-(1)-28122020
Instrument(s) of creation or modification of charge;-28122020
Form CHG-1-28122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201228
Form DPT-3-16122020-signed
Form CHG-1-17102020_signed
Instrument(s) of creation or modification of charge;-17102020
Optional Attachment-(1)-17102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form ADT-1-28102019_signed
Copy of resolution passed by the company-28102019
Copy of written consent given by auditor-28102019
Form DPT-3-29062019
Form ADT-1-04062019_signed
Optional Attachment-(1)-29052019
Copy of written consent given by auditor-29052019
List of share holders, debenture holders;-06112018
Form MGT-7-06112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Form MGT-14-22052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052018
Optional Attachment-(1)-22052018
Optional Attachment-(2)-22052018