Company Information

CIN
Status
Date of Incorporation
30 November 1994
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
27 September 2019
Paid Up Capital
23,694,820
Authorised Capital
42,000,000

Directors

Ghanshyam Das Agarwal
Ghanshyam Das Agarwal
Director/Designated Partner
over 2 years ago
Jugal Kishore Agarwal
Jugal Kishore Agarwal
Director/Designated Partner
over 2 years ago
Nirmal Agarwal
Nirmal Agarwal
Director/Designated Partner
almost 3 years ago
Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Mohan Lal Agarwal
Mohan Lal Agarwal
Director/Designated Partner
over 22 years ago

Past Directors

Mahesh Kumar Agarwal
Mahesh Kumar Agarwal
Director
over 22 years ago

Charges

401 Crore
20 June 2017
State Bank Of India
371 Crore
27 February 2015
Il&fs Financial Services Limited
30 Crore
27 February 2015
Il&fs Financial Services Limited
0
20 June 2017
State Bank Of India
0
27 February 2015
Il&fs Financial Services Limited
0
20 June 2017
State Bank Of India
0

Documents

Form AOC-4-05032021_signed
Form INC-28-18122020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122020
Directors report as per section 134(3)-03122020
Copy of court order or NCLT or CLB or order by any other competent authority.-27092020
Form ADT-1-25052019_signed
Copy of written consent given by auditor-25052019
Copy of resolution passed by the company-25052019
Form DIR-12-02052019_signed
Notice of resignation;-30042019
Optional Attachment-(1)-30042019
Evidence of cessation;-30042019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Directors report as per section 134(3)-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-06122017_signed
Form MGT-7-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Directors report as per section 134(3)-30112017
List of share holders, debenture holders;-30112017
Optional Attachment-(1)-18072017
Form CHG-1-18072017_signed
Instrument(s) of creation or modification of charge;-18072017
CERTIFICATE OF REGISTRATION OF CHARGE-20170718
Form AOC-4-17032017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16032017
Directors report as per section 134(3)-16032017