Company Information

CIN
Status
Date of Incorporation
26 April 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
37,934,000
Authorised Capital
40,000,000

Directors

Siddharth Agarwal
Siddharth Agarwal
Additional Director
almost 18 years ago
Vijay Agarwal
Vijay Agarwal
Director
over 20 years ago
Ravi Agarwal
Ravi Agarwal
Director
over 21 years ago

Past Directors

Nirmala Devi Agarwal
Nirmala Devi Agarwal
Director
over 32 years ago

Charges

7 Crore
06 January 2016
Standard Chartered Bank
26 Lak
14 September 2012
Standard Chartered Bank
3 Crore
23 November 2000
M/s Sundaram Finance Limited
3 Lak
25 May 2007
Allahabad Bank
2 Crore
11 January 2003
State Bank Of Bikaner & Jaipur
50 Lak
17 October 2020
Hdfc Bank Limited
15 Lak
10 August 2020
Hdfc Bank Limited
3 Crore
10 August 2020
Hdfc Bank Limited
0
12 February 2021
Hdfc Bank Limited
0
21 April 2022
Hdfc Bank Limited
0
17 October 2020
Hdfc Bank Limited
0
14 September 2012
Standard Chartered Bank
0
11 January 2003
State Bank Of Bikaner & Jaipur
0
06 January 2016
Standard Chartered Bank
0
23 November 2000
M/s Sundaram Finance Limited
0
25 May 2007
Allahabad Bank
0
10 August 2020
Hdfc Bank Limited
0
12 February 2021
Hdfc Bank Limited
0
21 April 2022
Hdfc Bank Limited
0
17 October 2020
Hdfc Bank Limited
0
14 September 2012
Standard Chartered Bank
0
11 January 2003
State Bank Of Bikaner & Jaipur
0
06 January 2016
Standard Chartered Bank
0
23 November 2000
M/s Sundaram Finance Limited
0
25 May 2007
Allahabad Bank
0
10 August 2020
Hdfc Bank Limited
0
12 February 2021
Hdfc Bank Limited
0
21 April 2022
Hdfc Bank Limited
0
17 October 2020
Hdfc Bank Limited
0
14 September 2012
Standard Chartered Bank
0
11 January 2003
State Bank Of Bikaner & Jaipur
0
06 January 2016
Standard Chartered Bank
0
23 November 2000
M/s Sundaram Finance Limited
0
25 May 2007
Allahabad Bank
0

Documents

Form DPT-3-30122020
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form MSME FORM I-27062019_signed
Form ADT-1-13062019_signed
Copy of written consent given by auditor-12062019
Form PAS-3-28052019_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.-22052019
Copy of Board or Shareholders? resolution-22052019
Complete record of private placement offers and acceptances in Form PAS-5.-22052019
Evidence of cessation;-04042019
Form DIR-12-04042019_signed
Optional Attachment-(1)-04042019
Notice of resignation;-04042019
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
List of share holders, debenture holders;-22122017
Directors report as per section 134(3)-22122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Form MGT-7-22122017_signed
Form AOC-4-22122017_signed
Form CHG-1-30052017_signed
Instrument(s) of creation or modification of charge;-30052017
Optional Attachment-(1)-30052017