Company Information

CIN
Status
Date of Incorporation
16 April 2007
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 December 2021
Paid Up Capital
23,180,000
Authorised Capital
30,000,000

Directors

Sanjay Agarwal
Sanjay Agarwal
Director/Designated Partner
almost 3 years ago
Piyush Agarwal
Piyush Agarwal
Director/Designated Partner
almost 3 years ago
Ayush Agarwal
Ayush Agarwal
Director/Designated Partner
over 4 years ago
Mahesh Periwal
Mahesh Periwal
Director
almost 16 years ago
Ajay Agarwal
Ajay Agarwal
Director/Designated Partner
over 18 years ago

Past Directors

Parmeshwar Das Agarwal
Parmeshwar Das Agarwal
Managing Director
over 7 years ago
Rita Kamalia
Rita Kamalia
Director
over 15 years ago
Shraisth Kamalia
Shraisth Kamalia
Director
over 15 years ago

Charges

55 Crore
09 August 2016
Idbi Bank Limited
18 Crore
19 February 2013
Canara Bank
27 Crore
09 July 2012
Idbi Bank Limited
40 Crore
21 June 2010
Idbi Bank Ltd.
24 Crore
02 August 2021
Idbi Bank Limited
15 Crore
19 February 2013
Others
0
21 June 2010
Idbi Bank Ltd.
0
09 August 2016
Others
0
19 February 2013
Others
0
21 June 2010
Idbi Bank Ltd.
0
09 August 2016
Others
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Optional Attachment-(1)-25112020
Form CHG-1-25112020_signed
Optional Attachment-(2)-25112020
Optional Attachment-(4)-25112020
Optional Attachment-(5)-25112020
Optional Attachment-(3)-25112020
Instrument(s) of creation or modification of charge;-25112020
Form DPT-3-31072020-signed
Form DPT-3-04062020-signed
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4(XBRL)-17112019_signed
Optional Attachment-(2)-29102019
Optional Attachment-(1)-29102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
XBRL document in respect Consolidated financial statement-29102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-03072019
Optional Attachment-(1)-03072019
Optional Attachment-(1)-29062019
Form MSME FORM I-07062019_signed
Form CHG-4-28052019_signed
Letter of the charge holder stating that the amount has been satisfied-28052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190528