Company Information

CIN
Status
Date of Incorporation
09 March 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,771,000
Authorised Capital
100,000,000

Directors

Ajay Agarwal
Ajay Agarwal
Director/Designated Partner
over 2 years ago
Ranjana Agarwal
Ranjana Agarwal
Director/Designated Partner
almost 3 years ago
Nisha Agarwal
Nisha Agarwal
Director
over 7 years ago
Sanjay Mittal Agarwal
Sanjay Mittal Agarwal
Director
almost 14 years ago

Past Directors

Rishi Kumar Agarwal
Rishi Kumar Agarwal
Director
almost 14 years ago
Shyam Agarwal
Shyam Agarwal
Director
over 15 years ago
Manish Agarwal
Manish Agarwal
Director
almost 19 years ago
Satya Narayan Agarwal
Satya Narayan Agarwal
Director
over 21 years ago

Registered Trademarks

Ajay Begraj Group Radiant Nirman

[Class : 37] Building Construction; Repair; Installation Services, Advisory Services In The Fields Of Construction, Repair, Restoration, Maintenance And Installation, Advisory Services Relating To The Maintenance, Repair And Renovation Of Buildings And Other Structures, Building Construction; Repair; Installation Services, Construction And Repair Of Warehouses.

Ajay Begraj Group Radiant Nirman

[Class : 36] Real Estate Agency Services, Real Estate And Housing Management, Real Estate Affairs, Real Estate Management Services Relating To Building Complexes, Brokerage, Rental And Leasing Of Real Estate, Real Estate Brokerage, Management And Appraisal Services, Providing Information Relating To Real Estate.

Charges

0
11 May 2013
United Bank Of India
14 Crore
27 March 2012
State Bank Of India
4 Crore
14 July 2007
State Bank Of India
31 Crore
25 June 2007
Central Bank Of India Limited
12 Crore
11 August 2022
Hdfc Bank Limited
0
11 May 2013
United Bank Of India
0
25 June 2007
Central Bank Of India Limited
0
14 July 2007
State Bank Of India
0
27 March 2012
State Bank Of India
0
11 August 2022
Hdfc Bank Limited
0
11 May 2013
United Bank Of India
0
25 June 2007
Central Bank Of India Limited
0
14 July 2007
State Bank Of India
0
27 March 2012
State Bank Of India
0
11 August 2022
Hdfc Bank Limited
0
11 May 2013
United Bank Of India
0
25 June 2007
Central Bank Of India Limited
0
14 July 2007
State Bank Of India
0
27 March 2012
State Bank Of India
0

Documents

Form DPT-3-26122020_signed
Directors report as per section 134(3)-15072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15072020
Form AOC-4-15072020_signed
Form MGT-7-31012020_signed
List of share holders, debenture holders;-27012020
Form AOC-4-27012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012020
Directors report as per section 134(3)-21012020
Form MGT-7-10012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018
Declaration by first director-09052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052018
Evidence of cessation;-09052018
Form DIR-12-09052018_signed
Notice of resignation;-09052018
Form MGT-7-06122017_signed
List of share holders, debenture holders;-29112017
Copy of MGT-8-28112016
List of share holders, debenture holders;-28112016
Form MGT-7-28112016_signed
Directors report as per section 134(3)-01112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112016
Form AOC-4-01112016
Form CHG-4-22042016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160422