Company Information

CIN
Status
Date of Incorporation
07 March 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,131,200
Authorised Capital
15,000,000

Directors

Aakash Garg
Aakash Garg
Director/Designated Partner
over 2 years ago
Hanuman Agarwal
Hanuman Agarwal
Director
almost 3 years ago

Past Directors

Raj Kumar Agarwal
Raj Kumar Agarwal
Director
over 20 years ago
Bijay Kumar Agarwal
Bijay Kumar Agarwal
Director
over 20 years ago

Charges

28 Crore
08 October 2013
Hdfc Bank Limited
4 Crore
26 September 2013
State Bank Of India
4 Crore
19 December 2005
State Bank Of India
3 Crore
28 October 2004
Corporate Bank
7 Crore
28 October 2004
Corporate Bank
6 Crore
10 June 2004
Corporate Bank
3 Crore
10 April 2004
Corporate Bank
3 Crore
04 September 2002
Uco Bank
40 Lak
14 August 1999
Oriental Bank Of Commerce
37 Lak
24 February 2023
Axis Bank Limited
0
08 October 2013
Hdfc Bank Limited
0
28 October 2004
Corporate Bank
0
10 June 2004
Corporate Bank
0
10 April 2004
Corporate Bank
0
19 December 2005
State Bank Of India
0
04 September 2002
Uco Bank
0
28 October 2004
Corporate Bank
0
14 August 1999
Oriental Bank Of Commerce
0
26 September 2013
State Bank Of India
0
24 February 2023
Axis Bank Limited
0
08 October 2013
Hdfc Bank Limited
0
28 October 2004
Corporate Bank
0
10 June 2004
Corporate Bank
0
10 April 2004
Corporate Bank
0
19 December 2005
State Bank Of India
0
04 September 2002
Uco Bank
0
28 October 2004
Corporate Bank
0
14 August 1999
Oriental Bank Of Commerce
0
26 September 2013
State Bank Of India
0
24 February 2023
Axis Bank Limited
0
08 October 2013
Hdfc Bank Limited
0
28 October 2004
Corporate Bank
0
10 June 2004
Corporate Bank
0
10 April 2004
Corporate Bank
0
19 December 2005
State Bank Of India
0
04 September 2002
Uco Bank
0
28 October 2004
Corporate Bank
0
14 August 1999
Oriental Bank Of Commerce
0
26 September 2013
State Bank Of India
0

Documents

Form DPT-3-04062021-signed
Form CHG-1-18092020_signed
Instrument(s) of creation or modification of charge;-16092020
Optional Attachment-(1)-16092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Form ADT-1-16032020_signed
Copy of written consent given by auditor-12032020
Copy of the intimation sent by company-12032020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-27122018
Form DIR-12-01122018_signed
Evidence of cessation;-28112018
Notice of resignation;-28112018
Notice of resignation filed with the company-24112018
Proof of dispatch-24112018
Form DIR-11-24112018_signed
Acknowledgement received from company-24112018
Form AOC-4-21112018_signed
Directors report as per section 134(3)-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
List of share holders, debenture holders;-16102017
Form MGT-7-16102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102017
Directors report as per section 134(3)-12102017
Form AOC-4-12102017_signed