Company Information

CIN
Status
Date of Incorporation
30 June 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,065,610
Authorised Capital
20,000,000

Directors

Pradip Agarwal
Pradip Agarwal
Director
over 2 years ago
Krishan Kumar Agarwal
Krishan Kumar Agarwal
Director
over 2 years ago
Kanishk Agarwal
Kanishk Agarwal
Director/Designated Partner
over 2 years ago
Yash Agarwal
Yash Agarwal
Director/Designated Partner
over 2 years ago
Sandeep Kumar Agarwal
Sandeep Kumar Agarwal
Director
over 2 years ago
Nirmal Agarwal
Nirmal Agarwal
Director
about 15 years ago

Past Directors

Kavita Agarwal
Kavita Agarwal
Director
over 9 years ago
Dinesh Kumar Agarwala
Dinesh Kumar Agarwala
Director
over 9 years ago

Charges

11 Crore
08 July 2019
Icici Bank Limited
9 Crore
18 September 2017
State Bank Of India
2 Crore
20 September 1999
State Bank Of India
10 Lak
26 September 2022
Hdfc Bank Limited
0
13 September 2022
Others
0
26 September 2022
Others
0
26 July 2022
Others
0
10 February 2022
Others
0
10 February 2022
Others
0
10 February 2022
Others
0
10 February 2022
Others
0
18 September 2017
State Bank Of India
0
08 July 2019
Others
0
20 September 1999
State Bank Of India
0
26 September 2022
Hdfc Bank Limited
0
13 September 2022
Others
0
26 September 2022
Others
0
26 July 2022
Others
0
10 February 2022
Others
0
10 February 2022
Others
0
10 February 2022
Others
0
10 February 2022
Others
0
18 September 2017
State Bank Of India
0
08 July 2019
Others
0
20 September 1999
State Bank Of India
0
26 September 2022
Hdfc Bank Limited
0
13 September 2022
Others
0
26 September 2022
Others
0
26 July 2022
Others
0
10 February 2022
Others
0
10 February 2022
Others
0
10 February 2022
Others
0
10 February 2022
Others
0
18 September 2017
State Bank Of India
0
08 July 2019
Others
0
20 September 1999
State Bank Of India
0

Documents

Form DPT-3-23122020-signed
Form DPT-3-22122020-signed
Form AOC-4-11122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Directors report as per section 134(3)-10122020
Form DPT-3-06042020-signed
Instrument(s) of creation or modification of charge;-21032020
Form CHG-1-21032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200321
Optional Attachment-(1)-21012020
Form CHG-1-21012020_signed
Instrument(s) of creation or modification of charge;-21012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200121
Form MGT-7-20122019_signed
List of share holders, debenture holders;-16122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form AOC-4-23102019
Form CHG-1-29072019_signed
Optional Attachment-(1)-29072019
Instrument(s) of creation or modification of charge;-29072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190729
Form DPT-3-27062019
Form PAS-3-01042019_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.-31032019
Copy of Board or Shareholders? resolution-31032019
Form AOC-4-08022019_signed
Form MGT-7-07022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022019
List of share holders, debenture holders;-05022019