Company Information

CIN
Status
Date of Incorporation
26 July 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,949,000
Authorised Capital
9,000,000

Directors

Saroj Agarwal
Saroj Agarwal
Director/Designated Partner
about 21 years ago

Past Directors

Vikash Agarwal
Vikash Agarwal
Director
over 27 years ago
Navin Kumar Agarwal
Navin Kumar Agarwal
Director
over 30 years ago
Shyam Kumar Agarwal
Shyam Kumar Agarwal
Director
over 30 years ago

Charges

60 Lak
24 March 2011
Kotak Mahindra Bank Limited
60 Lak
28 September 2015
Axis Bank Limited
86 Lak
22 October 2007
Citicorp Finance (i) Limited
10 Lak
09 December 2004
Citibank N.a.
3 Lak
14 May 2005
Citibank N.a.
6 Lak
11 October 2007
Citicorp Finance (i) Limited
8 Lak
17 May 2005
Citibank N.a.
6 Lak
22 February 2006
Citibank N.a.
1 Crore
29 November 2004
Citibank N.a.
3 Lak
25 September 2023
Hdfc Bank Limited
0
31 December 2022
Hdfc Bank Limited
0
30 April 2022
Hdfc Bank Limited
0
26 February 2022
Hdfc Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
29 November 2004
Citibank N.a.
0
22 February 2006
Citibank N.a.
0
17 May 2005
Citibank N.a.
0
14 May 2005
Citibank N.a.
0
09 December 2004
Citibank N.a.
0
28 September 2015
Axis Bank Limited
0
24 March 2011
Kotak Mahindra Bank Limited
0
22 October 2007
Citicorp Finance (i) Limited
0
11 October 2007
Citicorp Finance (i) Limited
0
25 September 2023
Hdfc Bank Limited
0
31 December 2022
Hdfc Bank Limited
0
30 April 2022
Hdfc Bank Limited
0
26 February 2022
Hdfc Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
29 November 2004
Citibank N.a.
0
22 February 2006
Citibank N.a.
0
17 May 2005
Citibank N.a.
0
14 May 2005
Citibank N.a.
0
09 December 2004
Citibank N.a.
0
28 September 2015
Axis Bank Limited
0
24 March 2011
Kotak Mahindra Bank Limited
0
22 October 2007
Citicorp Finance (i) Limited
0
11 October 2007
Citicorp Finance (i) Limited
0

Documents

Form DPT-3-04012021-signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-14112019
Optional Attachment-(1)-14112019
Form AOC-4-08112019_signed
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Form DPT-3-24102019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-16052019_signed
Copy of written consent given by auditor-16052019
Optional Attachment-(1)-15122018
List of share holders, debenture holders;-15122018
Form MGT-7-15122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Directors report as per section 134(3)-14122018
Form AOC-4-14122018_signed
Form MR-1-07082018-signed
Copy of board resolution-31072018
Copy of shareholders resolution-31072018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -31072018
Form MGT-14-25072018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25072018
Form CHG-4-31052018_signed
Letter of the charge holder stating that the amount has been satisfied-31052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180531
Form MGT-7-24112017_signed
Directors report as per section 134(3)-23112017