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
almost 3 years ago
Nirmal Agarwal
Nirmal Agarwal
Director
about 15 years ago

Past Directors

Kavita Agarwal
Kavita Agarwal
Director
almost 10 years ago
Dinesh Kumar Agarwala
Dinesh Kumar Agarwala
Director
almost 10 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