Company Information

CIN
Status
Date of Incorporation
11 November 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,892,000
Authorised Capital
15,000,000

Directors

Sweta Devi Agrawal
Sweta Devi Agrawal
Director/Designated Partner
over 2 years ago
Shyam Sunder Agarwal
Shyam Sunder Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Punit Agarwal
Punit Agarwal
Director
almost 13 years ago
Pradeep Kumar Agarwal
Pradeep Kumar Agarwal
Director
about 20 years ago

Registered Trademarks

Hansta Kisan Raghunath Fertilisers

[Class : 1] Fertilizers, Npk Mixtures And Chemicals.

Charges

155 Crore
19 July 2017
Hdfc Bank Limited
2 Crore
27 March 2017
Hdfc Bank Limited
2 Crore
22 January 2008
State Bank Of India
11 Crore
11 May 2006
United Bank Of India
46 Crore
11 May 2006
United Bank Of India
46 Crore
11 May 2006
United Bank Of India
46 Crore
27 July 2015
Karnataka Bank Ltd.
2 Crore
17 December 2012
Bank Of Baroda
3 Crore
17 December 2012
Bank Of Baroda
8 Crore
11 May 2006
United Bank Of India
46 Crore
31 May 2023
Hdfc Bank Limited
0
27 March 2017
Hdfc Bank Limited
0
19 July 2017
Hdfc Bank Limited
0
22 January 2008
State Bank Of India
0
17 December 2012
Bank Of Baroda
0
11 May 2006
United Bank Of India
0
11 May 2006
United Bank Of India
0
11 May 2006
United Bank Of India
0
27 July 2015
Karnataka Bank Ltd.
0
11 May 2006
United Bank Of India
0
17 December 2012
Bank Of Baroda
0
31 May 2023
Hdfc Bank Limited
0
27 March 2017
Hdfc Bank Limited
0
19 July 2017
Hdfc Bank Limited
0
22 January 2008
State Bank Of India
0
17 December 2012
Bank Of Baroda
0
11 May 2006
United Bank Of India
0
11 May 2006
United Bank Of India
0
11 May 2006
United Bank Of India
0
27 July 2015
Karnataka Bank Ltd.
0
11 May 2006
United Bank Of India
0
17 December 2012
Bank Of Baroda
0
31 May 2023
Hdfc Bank Limited
0
27 March 2017
Hdfc Bank Limited
0
19 July 2017
Hdfc Bank Limited
0
22 January 2008
State Bank Of India
0
17 December 2012
Bank Of Baroda
0
11 May 2006
United Bank Of India
0
11 May 2006
United Bank Of India
0
11 May 2006
United Bank Of India
0
27 July 2015
Karnataka Bank Ltd.
0
11 May 2006
United Bank Of India
0
17 December 2012
Bank Of Baroda
0

Documents

Form MGT-7-04122020_signed
List of share holders, debenture holders;-03122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122020
Directors report as per section 134(3)-03122020
Form AOC-4-03122020_signed
Form CHG-1-11112020_signed
Instrument(s) of creation or modification of charge;-11112020
Optional Attachment-(1)-11112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201111
Instrument(s) of creation or modification of charge;-05112020
Form CHG-1-05112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
Form DPT-3-30062020-signed
Auditor?s certificate-24062020
Form DPT-3-27022020-signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
List of share holders, debenture holders;-12102019
Directors report as per section 134(3)-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Form MGT-7-12102019_signed
Form AOC-4-12102019_signed
Auditor?s certificate-05062019
Form DPT-3-01062019
Form ADT-1-09022019_signed
Copy of resolution passed by the company-09022019
Copy of the intimation sent by company-09022019
Copy of written consent given by auditor-09022019
Form INC-22-22122018_signed