Company Information

CIN
Status
Date of Incorporation
24 November 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
144,257,340
Authorised Capital
150,000,000

Directors

Mittu Agarwal
Mittu Agarwal
Director/Designated Partner
almost 3 years ago
Mahabir Prasad Agarwal
Mahabir Prasad Agarwal
Director/Designated Partner
almost 3 years ago
Brij Bhushan Agarwal
Brij Bhushan Agarwal
Director/Designated Partner
almost 3 years ago
Sheetij Agarwal
Sheetij Agarwal
Director/Designated Partner
about 4 years ago
Sumitra Devi Agarwal
Sumitra Devi Agarwal
Director
over 25 years ago

Charges

0
12 April 2019
Bank Of Baroda
100 Crore
28 February 2014
State Bank Of India
195 Crore
20 December 2013
Union Bank Of India
75 Crore
21 August 2013
Union Bank Of India
32 Crore
28 March 2013
State Bank Of India
264 Crore
05 December 2012
State Bank Of India
617 Crore
25 May 2012
Oriental Bank Of Commerce (lead Bank)
373 Crore
11 March 2019
Srei Equipment Finance Limited
25 Crore
25 May 2012
Oriental Bank Of Commerce (lead Bank)
0
11 March 2019
Others
0
12 April 2019
Others
0
05 December 2012
State Bank Of India
0
28 March 2013
State Bank Of India
0
28 February 2014
State Bank Of India
0
21 August 2013
Union Bank Of India
0
20 December 2013
Union Bank Of India
0
25 May 2012
Oriental Bank Of Commerce (lead Bank)
0
11 March 2019
Others
0
12 April 2019
Others
0
05 December 2012
State Bank Of India
0
28 March 2013
State Bank Of India
0
28 February 2014
State Bank Of India
0
21 August 2013
Union Bank Of India
0
20 December 2013
Union Bank Of India
0

Documents

Form DPT-3-21122020-signed
Letter of the charge holder stating that the amount has been satisfied-02122020
Form CHG-4-02122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Form CHG-4-24112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Letter of the charge holder stating that the amount has been satisfied-23112020
Form ADT-1-11072020_signed
Copy of resolution passed by the company-11072020
Copy of the intimation sent by company-11072020
Copy of written consent given by auditor-11072020
Particulars of all joint charge holders;-12032020
Form CHG-1-12032020_signed
Instrument(s) of creation or modification of charge;-12032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200312
Form AOC - 4 CFS-01012020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122019
Supplementary or Test audit report under section 143-31122019
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed
Form BEN - 2-12122019_signed
Optional Attachment-(1)-12122019
Declaration under section 90-12122019
Optional Attachment-(2)-12122019
Letter of the charge holder stating that the amount has been satisfied-25112019
Form CHG-4-25112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191125
Form CHG-4-23112019_signed