Company Information

CIN
Status
Date of Incorporation
15 February 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
20,779,000
Authorised Capital
22,500,000

Past Directors

Krishan Kumar Bhojnagarwala
Krishan Kumar Bhojnagarwala
Director
about 13 years ago
Piyush Agarwala
Piyush Agarwala
Additional Director
almost 15 years ago
Naresh Agarwal
Naresh Agarwal
Additional Director
over 15 years ago
Shyama Prasad Agarwala
Shyama Prasad Agarwala
Additional Director
over 15 years ago
Manish Jhawar
Manish Jhawar
Director
almost 17 years ago
Rajiv Kumar Sharma
Rajiv Kumar Sharma
Director
over 17 years ago
Rakesh Kumar Sharma
Rakesh Kumar Sharma
Director
over 17 years ago
Mayur Jhawar
Mayur Jhawar
Director
about 21 years ago
Madhurr Jhaawar
Madhurr Jhaawar
Director
over 25 years ago

Charges

0
01 November 2012
Central Bank Of India
4 Crore
15 October 2015
Central Bank Of India
50 Lak
21 May 2011
Central Bank Of India
14 Crore
15 January 2011
Bank Of Baroda
2 Crore
07 May 2002
State Bank Of India
3 Crore
23 March 2007
Oriental Bank Of Commerce
2 Crore
15 July 2002
State Bank Of India
3 Crore
15 July 2002
State Bank Of India
0
21 May 2011
Central Bank Of India
0
23 March 2007
Oriental Bank Of Commerce
0
15 October 2015
Central Bank Of India
0
07 May 2002
State Bank Of India
0
15 January 2011
Bank Of Baroda
0
01 November 2012
Central Bank Of India
0
15 July 2002
State Bank Of India
0
21 May 2011
Central Bank Of India
0
23 March 2007
Oriental Bank Of Commerce
0
15 October 2015
Central Bank Of India
0
07 May 2002
State Bank Of India
0
15 January 2011
Bank Of Baroda
0
01 November 2012
Central Bank Of India
0

Documents

Form CHG-4-16102017-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171016
Letter of the charge holder stating that the amount has been satisfied-14102017
Letter of the charge holder stating that the amount has been satisfied-05102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032017
Directors report as per section 134(3)-30032017
List of share holders, debenture holders;-30032017
Optional Attachment-(1)-30032017
Form MGT-7-30032017_signed
Form AOC-4-30032017_signed
Form AOC-4-31012017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012017
Form AOC-4A-260216.PDF
Copy Of Financial Statements as per section 134-260216.PDF
Certificate of Registration for Modification of Mortgage-231215.PDF
Instrument of creation or modification of charge-231215.PDF
Certificate of Registration for Modification of Mortgage-231215.PDF
Form CHG-1-241215.OCT
Certificate of Registration for Modification of Mortgage-231215.PDF
Form CHG-1-171215.OCT
Certificate of Registration for Modification of Mortgage-141215.PDF
Optional Attachment 2-141215.PDF
Optional Attachment 4-141215.PDF
Optional Attachment 1-141215.PDF
Optional Attachment 3-141215.PDF
Instrument of creation or modification of charge-141215.PDF
Certificate of Registration for Modification of Mortgage-141215.PDF
Certificate of Registration for Modification of Mortgage-141215.PDF
Form DIR-12-041215.OCT
Evidence of cessation-301115.PDF