Company Information

CIN
Status
Date of Incorporation
16 June 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
1,600,000
Authorised Capital
2,500,000

Directors

Bajrang Lal Agrawal
Bajrang Lal Agrawal
Director/Designated Partner
over 2 years ago
Ritesh Agarwal
Ritesh Agarwal
Director/Designated Partner
almost 3 years ago
Gita Devi Agarwal
Gita Devi Agarwal
Director/Designated Partner
over 18 years ago

Past Directors

Divya Agarwal .
Divya Agarwal .
Additional Director
over 9 years ago
Rashmi Agarwal
Rashmi Agarwal
Additional Director
over 9 years ago
Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director
almost 14 years ago
Shailendra Kumar Jha
Shailendra Kumar Jha
Director
almost 16 years ago
Ramawatar Agarwal
Ramawatar Agarwal
Director
over 28 years ago

Charges

0
24 February 2014
Allahabad Bank
10 Lak
09 July 2014
Allahabad Bank
2 Crore
11 March 2011
State Bank Of India
90 Lak
09 July 2014
Allahabad Bank
0
11 March 2011
State Bank Of India
0
24 February 2014
Allahabad Bank
0
09 July 2014
Allahabad Bank
0
11 March 2011
State Bank Of India
0
24 February 2014
Allahabad Bank
0

Documents

Form INC-28-29042019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-13042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Directors report as per section 134(3)-28112018
Optional Attachment-(1)-28112018
Form AOC-4-28112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
List of share holders, debenture holders;-24102018
Optional Attachment-(1)-24102018
Directors report as per section 134(3)-24102018
Form AOC-4-24102018_signed
Form MGT-7-24102018_signed
Form DIR-12-04102018_signed
Optional Attachment-(1)-30092018
Letter of the charge holder stating that the amount has been satisfied-18052018
Form CHG-4-18052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180518
Form MGT-7-29122017_signed
List of share holders, debenture holders;-28122017
Letter of the charge holder stating that the amount has been satisfied-08012017
Form CHG-4-08012017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170108
List of share holders, debenture holders;-26112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Directors report as per section 134(3)-26112016
Optional Attachment-(1)-26112016
Form MGT-7-26112016_signed
Form AOC-4-26112016_signed
Letter of appointment;-28062016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28062016