Company Information

CIN
Status
Date of Incorporation
06 March 2002
State / ROC
Kolkata /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
7,030,000
Authorised Capital
8,500,000

Directors

Manish Agarwal
Manish Agarwal
Director
almost 13 years ago
Krishna Murari Agarwal
Krishna Murari Agarwal
Director
almost 24 years ago

Charges

1 Crore
15 May 2015
Standard Chartered Bank
2 Crore
15 May 2015
Standard Chartered Bank
1 Crore
15 May 2015
Standard Chartered Bank
1 Crore
21 November 2019
Bank Of Baroda
1 Crore

Documents

Form DPT-3-31122020
Form CHG-1-06022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200206
Optional Attachment-(3)-05022020
Optional Attachment-(1)-05022020
Optional Attachment-(2)-05022020
Instrument(s) of creation or modification of charge;-05022020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-28122019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form AOC-4-23102019_signed
Directors report as per section 134(3)-28112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
Form AOC-4-28112018
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Letter of the charge holder stating that the amount has been satisfied-14022018
Form CHG-4-14022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180214
List of share holders, debenture holders;-11112017
Form MGT-7-11112017_signed
Form ADT-1-21102017_signed
Copy of the intimation sent by company-21102017
Optional Attachment-(1)-21102017
Copy of written consent given by auditor-21102017
Optional Attachment-(2)-21102017
Form AOC-4-21102017_signed
Directors report as per section 134(3)-18102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102017