Company Information

CIN
Status
Date of Incorporation
14 October 1988
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,511,000
Authorised Capital
7,500,000

Directors

Gaurav Agarwal
Gaurav Agarwal
Director/Designated Partner
over 2 years ago
Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director
over 2 years ago
Charlie Tulsian
Charlie Tulsian
Director
about 10 years ago
Shourabh Agrawal
Shourabh Agrawal
Additional Director
over 10 years ago

Past Directors

Vinod Chaudhary
Vinod Chaudhary
Additional Director
over 6 years ago
Sushma Agarwal
Sushma Agarwal
Director
over 11 years ago

Charges

4 Crore
06 July 2017
Hdfc Bank Limited
4 Crore
19 September 2008
State Bank Of Bikaner And Jaipur
20 Lak
06 July 2017
Hdfc Bank Limited
0
31 July 1990
Bank Of India
0
19 September 2008
State Bank Of Bikaner And Jaipur
0
06 July 2017
Hdfc Bank Limited
0
31 July 1990
Bank Of India
0
19 September 2008
State Bank Of Bikaner And Jaipur
0
06 July 2017
Hdfc Bank Limited
0
31 July 1990
Bank Of India
0
19 September 2008
State Bank Of Bikaner And Jaipur
0

Documents

Form MGT-7-03022020_signed
List of share holders, debenture holders;-01022020
Form AOC-4-20012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14012020
Optional Attachment-(2)-14012020
Optional Attachment-(1)-14012020
Directors report as per section 134(3)-14012020
Form DPT-3-20112019-signed
Notice of resignation;-04072019
Form DIR-12-04072019_signed
Evidence of cessation;-04072019
Optional Attachment-(1)-04072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04072019
Form ADT-1-13012019_signed
Copy of written consent given by auditor-29122018
Copy of resolution passed by the company-29122018
Copy of the intimation sent by company-29122018
Optional Attachment-(1)-29122018
Optional Attachment-(2)-29122018
Form ADT-3-12122018_signed
Resignation letter-08122018
Form MGT-7-15112018_signed
List of share holders, debenture holders;-08112018
Form AOC-4-29102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form CHG-4-14122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171214
Form MGT-7-09122017_signed
Letter of the charge holder stating that the amount has been satisfied-08122017