Company Information

CIN
Status
Date of Incorporation
05 October 2001
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
733,000
Authorised Capital
2,000,000

Directors

Dilip Kumar Agarwal
Dilip Kumar Agarwal
Director/Designated Partner
over 2 years ago
Nilam Agarwal
Nilam Agarwal
Director
about 13 years ago
Ramesh Chand Agarwal
Ramesh Chand Agarwal
Director
about 24 years ago

Charges

2 Crore
18 August 2014
Icici Bank Limited
2 Crore
04 August 2008
State Bank Of India
45 Lak
31 January 2014
Bank Of India
8 Lak
22 April 2013
Bank Of India
80 Lak
20 March 2002
State Bank Of Hyderabad
10 Lak
03 September 2021
Icici Bank Limited
39 Lak
17 November 2022
Others
0
18 August 2014
Others
0
03 September 2021
Others
0
20 March 2002
State Bank Of Hyderabad
0
04 August 2008
State Bank Of India
0
22 April 2013
Bank Of India
0
31 January 2014
Bank Of India
0
17 November 2022
Others
0
18 August 2014
Others
0
03 September 2021
Others
0
20 March 2002
State Bank Of Hyderabad
0
04 August 2008
State Bank Of India
0
22 April 2013
Bank Of India
0
31 January 2014
Bank Of India
0
17 November 2022
Others
0
18 August 2014
Others
0
03 September 2021
Others
0
20 March 2002
State Bank Of Hyderabad
0
04 August 2008
State Bank Of India
0
22 April 2013
Bank Of India
0
31 January 2014
Bank Of India
0

Documents

Form DPT-3-04122020-signed
Form INC-22-24072020_signed
Copies of the utility bills as mentioned above (not older than two months)-24072020
Copy of board resolution authorizing giving of notice-24072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24072020
Form DPT-3-28042020-signed
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form CHG-4-03092019_signed
Letter of the charge holder stating that the amount has been satisfied-03092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190903
Form DPT-3-28062019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112018
Directors report as per section 134(3)-08112018
Form AOC-4-08112018_signed
Form CHG-1-03052018_signed
Instrument(s) of creation or modification of charge;-03052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180503
List of share holders, debenture holders;-03102017
Form MGT-7-03102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23092017
Form AOC-4-23092017_signed
Form CHG-1-29042017_signed
Instrument(s) of creation or modification of charge;-29042017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170429