Company Information

CIN
Status
Date of Incorporation
13 May 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,114,250
Authorised Capital
12,000,000

Directors

Sanjay Kumar Agarwal
Sanjay Kumar Agarwal
Director/Designated Partner
over 2 years ago
Shalini Agarwal
Shalini Agarwal
Director/Designated Partner
over 2 years ago
Sunil Kumar Agarwal
Sunil Kumar Agarwal
Director/Designated Partner
over 2 years ago
Pushpa Devi Agarwal
Pushpa Devi Agarwal
Beneficial Owner
over 6 years ago
Sunita Agarwal
Sunita Agarwal
Beneficial Owner
over 6 years ago
Sangeeta Agarwal
Sangeeta Agarwal
Beneficial Owner
over 6 years ago
Aditya Agarwal
Aditya Agarwal
Beneficial Owner
over 6 years ago

Past Directors

Pallavi Bansal
Pallavi Bansal
Director
over 13 years ago
Shashank Agarwal
Shashank Agarwal
Director
over 14 years ago

Registered Trademarks

Kala Sangam Shruti Embroidery

[Class : 35] Advertising, Marketing, Wholesaling And Retailing Of Textiles And Textile Goods, Bed And Table Covers, Clothing, Footwear, And Headgear Included In Class 35.

Kala Sangam Shruti Embroidery

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes; Bed And Table Covers Included In Class 24.

Charges

3 Crore
05 May 2017
Hdfc Bank Limited
3 Crore
15 July 2005
Bank Of Baroda
1 Crore
26 August 2021
Hdfc Bank Limited
0
05 May 2017
Hdfc Bank Limited
0
15 July 2005
Bank Of Baroda
0
26 August 2021
Hdfc Bank Limited
0
05 May 2017
Hdfc Bank Limited
0
15 July 2005
Bank Of Baroda
0
26 August 2021
Hdfc Bank Limited
0
05 May 2017
Hdfc Bank Limited
0
15 July 2005
Bank Of Baroda
0

Documents

Form PAS-3-22122020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18122020
Copy of Board or Shareholders? resolution-18122020
Valuation Report from the valuer, if any;-18122020
Form DPT-3-05122020_signed
Acknowledgement received from company-24072020
Form DIR-11-24072020_signed
Evidence of cessation;-24072020
Form DIR-12-24072020_signed
Notice of resignation;-24072020
Proof of dispatch-24072020
Notice of resignation filed with the company-24072020
Form INC-28-06072020-signed
Form DIR-12-01072020_signed
Form MGT-14-30062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062020
Copy of court order or NCLT or CLB or order by any other competent authority.-17062020
Optional Attachment-(1)-17062020
Interest in other entities;-21032020
Form DIR-12-21032020_signed
Optional Attachment-(1)-21032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191121
Form CHG-1-22112019_signed
Instrument(s) of creation or modification of charge;-21112019
Form ADT-1-04092019_signed
Copy of resolution passed by the company-04092019
Copy of written consent given by auditor-04092019
Copy of the intimation sent by company-04092019
Directors report as per section 134(3)-03092019