Company Information

CIN
Status
Date of Incorporation
16 May 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,970,000
Authorised Capital
10,000,000

Directors

Sarika Vidhawan
Sarika Vidhawan
Director/Designated Partner
over 2 years ago
Rishi Vidhawan
Rishi Vidhawan
Director/Designated Partner
over 2 years ago
Rajendra Kumar Vidhawan
Rajendra Kumar Vidhawan
Director/Designated Partner
over 4 years ago
Gautam Kumar Agarwala
Gautam Kumar Agarwala
Director
over 28 years ago

Past Directors

Sunita Agarwal
Sunita Agarwal
Director
over 22 years ago
Amar Kant Agarwal
Amar Kant Agarwal
Director
over 28 years ago
Nawal Kishore Agarwala
Nawal Kishore Agarwala
Director
over 28 years ago

Charges

85 Lak
14 March 2000
The Vijaya Bank Ltd.
14 Lak
28 February 2000
The Vysya Bank Ltd.
8 Lak
17 February 2000
The Vysya Bank Ltd.
2 Lak
12 August 1998
The Vijaya Bank Ltd.
15 Lak
12 August 1998
The Vyasa Bank Ltd.
30 Lak
12 August 1998
The Vijaya Bank Ltd.
15 Lak
16 November 2001
Uco Bank
65 Lak
19 March 2003
Uco Bank
3 Lak
22 June 2005
Uco Bank
5 Lak
06 November 2001
Uco Bank
25 Lak
23 August 2022
Others
0
12 August 1998
The Vyasa Bank Ltd.
0
06 November 2001
Uco Bank
0
12 August 1998
The Vijaya Bank Ltd.
0
22 June 2005
Uco Bank
0
28 February 2000
The Vysya Bank Ltd.
0
14 March 2000
The Vijaya Bank Ltd.
0
12 August 1998
The Vijaya Bank Ltd.
0
16 November 2001
Uco Bank
0
19 March 2003
Uco Bank
0
17 February 2000
The Vysya Bank Ltd.
0
14 December 2023
Others
0
23 August 2022
Others
0
12 August 1998
The Vyasa Bank Ltd.
0
14 March 2000
The Vijaya Bank Ltd.
0
12 August 1998
The Vijaya Bank Ltd.
0
22 June 2005
Uco Bank
0
28 February 2000
The Vysya Bank Ltd.
0
12 August 1998
The Vijaya Bank Ltd.
0
06 November 2001
Uco Bank
0
16 November 2001
Uco Bank
0
19 March 2003
Uco Bank
0
17 February 2000
The Vysya Bank Ltd.
0

Documents

Form AOC-4-05032021_signed
Form MGT-7-21122020_signed
Approval letter for extension of AGM;-19122020
List of share holders, debenture holders;-19122020
Approval letter of extension of financial year or AGM-29112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112020
Directors report as per section 134(3)-29112020
Form DPT-3-16102020-signed
List of share holders, debenture holders;-15102019
Form MGT-7-15102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102019
Directors report as per section 134(3)-13102019
Form AOC-4-13102019_signed
Form DPT-3-08072019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Directors report as per section 134(3)-15102018
List of share holders, debenture holders;-15102018
Form AOC-4-15102018_signed
Form MGT-7-15102018_signed
List of share holders, debenture holders;-31102017
Form MGT-7-31102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Directors report as per section 134(3)-25102017
Form AOC-4-25102017_signed
List of share holders, debenture holders;-24092016
Form MGT-7-24092016_signed
Directors report as per section 134(3)-16092016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16092016
Form AOC-4-16092016
Copy of written consent given by auditor-14092016