Company Information

CIN
Status
Date of Incorporation
23 September 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,138,100
Authorised Capital
20,200,000

Directors

Shwet Agarwal
Shwet Agarwal
Director
over 14 years ago
Shailen Agarwal
Shailen Agarwal
Director
over 14 years ago

Past Directors

Neeraj Kedia
Neeraj Kedia
Director
almost 17 years ago
Pulak Bagchi
Pulak Bagchi
Director
almost 17 years ago
Ajay Kumar Agarwal
Ajay Kumar Agarwal
Director
over 18 years ago

Charges

275 Crore
22 May 2013
Central Bank Of India
112 Crore
26 March 2013
State Bank Of India
30 Crore
22 February 2013
Punjab National Bank
14 Crore
27 July 2012
State Bank Of India (lead Bank)
117 Crore
02 January 2015
Others
0
22 May 2013
Others
0
26 March 2013
State Bank Of India
0
27 July 2012
State Bank Of India (lead Bank)
0
22 February 2013
Punjab National Bank
0
02 January 2015
Others
0
22 May 2013
Others
0
26 March 2013
State Bank Of India
0
27 July 2012
State Bank Of India (lead Bank)
0
22 February 2013
Punjab National Bank
0
02 January 2015
Others
0
22 May 2013
Others
0
26 March 2013
State Bank Of India
0
27 July 2012
State Bank Of India (lead Bank)
0
22 February 2013
Punjab National Bank
0

Documents

Form MGT-7-13112020_signed
List of share holders, debenture holders;-09112020
Form AOC-4-06112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102020
Directors report as per section 134(3)-30102020
Optional Attachment-(1)-30102020
Form MGT-7-05012019_signed
Form AOC-4-05012019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-23072018_signed
Directors report as per section 134(3)-19072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19072018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112016
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112016
Supplementary or Test audit report under section 143-28112016
Form AOC-4-28112016
Form AOC - 4 CFS-28112016
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Particulars of all joint charge holders;-12052016
Instrument(s) of creation or modification of charge;-12052016
Form CHG-1-12052016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160512
Form AOC-4-080116.OCT
Form MGT-7-311215.OCT