Company Information

CIN
Status
Date of Incorporation
26 March 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,612,000
Authorised Capital
20,000,000

Directors

Shib Lal Agarwal
Shib Lal Agarwal
Director
over 26 years ago
Abha Devi Agarwal
Abha Devi Agarwal
Director
over 26 years ago

Charges

9 Crore
27 February 2018
Hdfc Bank Limited
9 Crore
16 December 2020
Hdfc Bank Limited
14 Lak
27 February 2018
Hdfc Bank Limited
0
16 December 2020
Hdfc Bank Limited
0
27 February 2018
Hdfc Bank Limited
0
16 December 2020
Hdfc Bank Limited
0
27 February 2018
Hdfc Bank Limited
0
16 December 2020
Hdfc Bank Limited
0

Documents

Form CHG-1-22122020_signed
Instrument(s) of creation or modification of charge;-22122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Form DPT-3-22062020-signed
Instrument(s) of creation or modification of charge;-19022020
Optional Attachment-(1)-19022020
Form CHG-1-19022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200219
Form BEN - 2-29122019_signed
Declaration under section 90-27122019
Form MGT-7-25122019_signed
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Form AOC-4(XBRL)-02122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-27072019
Instrument(s) of creation or modification of charge;-21022019
Form CHG-1-21022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190221
Instrument(s) of creation or modification of charge;-14122018
Form CHG-1-14122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181214
Form MGT-7-13122018_signed
List of share holders, debenture holders;-10122018
Copy of MGT-8-10122018
Form AOC-4-16112018_signed