Company Information

CIN
Status
Date of Incorporation
25 September 1972
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,700,000
Authorised Capital
20,000,000

Directors

Ayush Agarwal
Ayush Agarwal
Director/Designated Partner
about 2 years ago
Jagadish Prasad Agarwala
Jagadish Prasad Agarwala
Director/Designated Partner
almost 18 years ago

Past Directors

Vikram Bansal .
Vikram Bansal .
Additional Director
almost 11 years ago
Satish Agarwal
Satish Agarwal
Director
over 17 years ago
Ashok Kumar Agarwal
Ashok Kumar Agarwal
Additional Director
about 18 years ago
Suresh Kumar Agarwal
Suresh Kumar Agarwal
Additional Director
about 18 years ago
Gouri Bose
Gouri Bose
Director
over 43 years ago

Charges

6 Crore
01 January 2011
Allahabad Bank
7 Crore
09 June 2003
United Bank Of India
2 Crore
18 February 2020
Hdfc Bank Limited
6 Crore
18 February 2020
Hdfc Bank Limited
0
01 January 2011
Others
0
09 June 2003
United Bank Of India
0
18 February 2020
Hdfc Bank Limited
0
01 January 2011
Others
0
09 June 2003
United Bank Of India
0
18 February 2020
Hdfc Bank Limited
0
01 January 2011
Others
0
09 June 2003
United Bank Of India
0

Documents

Form CHG-1-04032021_signed
Form DPT-3-07012021_signed
Optional Attachment-(1)-25112020
Instrument(s) of creation or modification of charge;-25112020
Optional Attachment-(2)-25112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Optional Attachment-(1)-16092020
Instrument(s) of creation or modification of charge;-16092020
Form CHG-1-16092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Form CHG-4-14082020_signed
Letter of the charge holder stating that the amount has been satisfied-14082020
CERTIFICATE OF SATISFACTION OF CHARGE-20200814
Form DPT-3-05062020-signed
Optional Attachment-(1)-31032020
Instrument(s) of creation or modification of charge;-31032020
Form CHG-1-31032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200331
Form MGT-7-27122019_signed
List of share holders, debenture holders;-25122019
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form ADT-1-13102019_signed
Optional Attachment-(1)-13102019
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Optional Attachment-(1)-30062019
Form DPT-3-30062019