Company Information

CIN
Status
Date of Incorporation
09 September 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,065,250
Authorised Capital
20,000,000

Directors

Kamlesh Agarwal
Kamlesh Agarwal
Director
about 21 years ago

Past Directors

Tanay Agarwal
Tanay Agarwal
Additional Director
over 7 years ago
Harindar Dubey
Harindar Dubey
Director
about 13 years ago
Shonak Agarwal
Shonak Agarwal
Additional Director
about 15 years ago
Ashok Mohanty
Ashok Mohanty
Director
over 16 years ago
Rashmi Agarwal
Rashmi Agarwal
Director
over 20 years ago

Charges

30 Crore
25 July 2018
Icici Bank Limited
30 Crore
28 September 2007
3i Infotech Trusteeship Services Limited
65 Lak
06 September 2013
Ing Vysya Bank Limited
17 Crore
20 September 2013
Ing Vysya Bank Limited
31 Crore
27 July 2007
Citibank N.a
67 Lak
31 December 2004
Union Bank Of India
8 Crore
26 March 2010
Standard Chartered Bank
30 Lak
25 July 2018
Others
0
20 September 2013
Ing Vysya Bank Limited
0
27 July 2007
Citibank N.a
0
31 December 2004
Union Bank Of India
0
06 September 2013
Ing Vysya Bank Limited
0
28 September 2007
3i Infotech Trusteeship Services Limited
0
26 March 2010
Standard Chartered Bank
0
25 July 2018
Others
0
20 September 2013
Ing Vysya Bank Limited
0
27 July 2007
Citibank N.a
0
31 December 2004
Union Bank Of India
0
06 September 2013
Ing Vysya Bank Limited
0
28 September 2007
3i Infotech Trusteeship Services Limited
0
26 March 2010
Standard Chartered Bank
0
25 July 2018
Others
0
20 September 2013
Ing Vysya Bank Limited
0
27 July 2007
Citibank N.a
0
31 December 2004
Union Bank Of India
0
06 September 2013
Ing Vysya Bank Limited
0
28 September 2007
3i Infotech Trusteeship Services Limited
0
26 March 2010
Standard Chartered Bank
0

Documents

Form ADT-1-17112020_signed
Copy of resolution passed by the company-14112020
Copy of written consent given by auditor-14112020
Form INC-22-15032019_signed
Copies of the utility bills as mentioned above (not older than two months)-15032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15032019
Optional Attachment-(1)-15032019
Copy of board resolution authorizing giving of notice-15032019
Instrument(s) of creation or modification of charge;-06032019
Form CHG-1-06032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190306
Form MGT-14-27022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27022019
Form CHG-4-20022019_signed
Letter of the charge holder stating that the amount has been satisfied-20022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190220
Supplementary or Test audit report under section 143-07122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07122018
Directors report as per section 134(3)-07122018
Optional Attachment-(1)-07122018
List of share holders, debenture holders;-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Form AOC - 4 CFS-07122018_signed
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed
Proof of dispatch-19112018
Optional Attachment-(1)-19112018
Acknowledgement received from company-19112018
Notice of resignation filed with the company-19112018