Company Information

CIN
Status
Date of Incorporation
18 May 1960
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,000
Authorised Capital
1,000,000

Past Directors

Nithika Agarwal
Nithika Agarwal
Additional Director
almost 12 years ago
Rinay Agarwal
Rinay Agarwal
Director
over 30 years ago
Tilak Agarwal
Tilak Agarwal
Director
over 48 years ago
Govardhan Das Agarwal
Govardhan Das Agarwal
Director
almost 58 years ago

Charges

9 Crore
23 August 2019
Axis Bank Limited
10 Lak
23 February 2015
Axis Bank Limited
3 Crore
28 March 2014
Hdfc Bank Limited
3 Crore
17 April 2014
Hdfc Bank Limited
3 Crore
30 September 2013
Vijaya Bank
8 Lak
07 January 2002
The Karur Vysya Bank Ltd
1 Crore
04 June 2012
The Karur Vysya Bank Limited
25 Lak
05 March 2013
Vijaya Bank
1 Crore
19 June 2006
The Karur Vysya Bank Limited
5 Crore
06 February 2021
Kotak Mahindra Bank Limited
5 Crore
02 February 2023
Others
0
23 August 2019
Axis Bank Limited
0
06 February 2021
Others
0
04 June 2012
The Karur Vysya Bank Limited
0
30 September 2013
Vijaya Bank
0
19 June 2006
The Karur Vysya Bank Limited
0
23 February 2015
Axis Bank Limited
0
17 April 2014
Hdfc Bank Limited
0
28 March 2014
Hdfc Bank Limited
0
07 January 2002
The Karur Vysya Bank Ltd
0
05 March 2013
Vijaya Bank
0
02 February 2023
Others
0
23 August 2019
Axis Bank Limited
0
06 February 2021
Others
0
04 June 2012
The Karur Vysya Bank Limited
0
30 September 2013
Vijaya Bank
0
19 June 2006
The Karur Vysya Bank Limited
0
23 February 2015
Axis Bank Limited
0
17 April 2014
Hdfc Bank Limited
0
28 March 2014
Hdfc Bank Limited
0
07 January 2002
The Karur Vysya Bank Ltd
0
05 March 2013
Vijaya Bank
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122023
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122023
Directors report as per section 134(3)-14122023
Form AOC-4-14122023_signed
Form MGT-7A-06122023_signed
List of Directors;-04122023
List of share holders, debenture holders;-04122023
Form MGT-7A-29112022
List of share holders, debenture holders;-29112022
List of Directors;-29112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102022
Directors report as per section 134(3)-26102022
Form AOC-4-26102022
Form ADT-1-15102022_signed
Copy of resolution passed by the company-14102022
Copy of written consent given by auditor-14102022
Form ADT-1-22082022_signed
Copy of resolution passed by the company-22082022
Copy of written consent given by auditor-22082022
Form ADT-3-19072022_signed
Resignation letter-19072022
Form DPT-3-27062022_signed
Form MGT-7A-23022022_signed
List of share holders, debenture holders;-21022022
List of Directors;-21022022
Form AOC-4-12022022_signed
Directors report as per section 134(3)-10022022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022022
Form AOC-4-10022022
Optional Attachment-(1)-30072021