Company Information

CIN
Status
Date of Incorporation
29 July 1997
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,953,000
Authorised Capital
10,000,000

Directors

Pradeep Kumar Agarwal
Pradeep Kumar Agarwal
Director/Designated Partner
about 3 years ago
Shanti Devi Agarwal
Shanti Devi Agarwal
Director
over 28 years ago

Charges

7 Crore
28 June 2019
Bandhan Bank Limited
25 Crore
26 February 2015
Icici Bank Limited
7 Crore
31 January 2009
Standard Chartered Bank
1 Crore
25 August 2006
Citibank N.a
11 Crore
25 August 2006
Citibank N.a
11 Crore
28 February 2022
Others
0
28 June 2019
Others
0
26 February 2015
Icici Bank Limited
0
31 January 2009
Standard Chartered Bank
0
25 August 2006
Citibank N.a
0
25 August 2006
Citibank N.a
0
28 February 2022
Others
0
28 June 2019
Others
0
26 February 2015
Icici Bank Limited
0
31 January 2009
Standard Chartered Bank
0
25 August 2006
Citibank N.a
0
25 August 2006
Citibank N.a
0
28 February 2022
Others
0
28 June 2019
Others
0
26 February 2015
Icici Bank Limited
0
31 January 2009
Standard Chartered Bank
0
25 August 2006
Citibank N.a
0
25 August 2006
Citibank N.a
0
28 February 2022
Others
0
28 June 2019
Others
0
26 February 2015
Icici Bank Limited
0
31 January 2009
Standard Chartered Bank
0
25 August 2006
Citibank N.a
0
25 August 2006
Citibank N.a
0

Documents

List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Directors report as per section 134(3)-27102019
Optional Attachment-(1)-27102019
Form AOC-4-27102019_signed
Form CHG-1-26072019_signed
Instrument(s) of creation or modification of charge;-26072019
Optional Attachment-(1)-26072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190726
Form MGT-14-11072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072019
Form AOC-4-11012019_signed
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Optional Attachment-(1)-24102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102017
Directors report as per section 134(3)-24102017
Form AOC-4-24102017_signed
Form MGT-7-30112016_signed
List of share holders, debenture holders;-29112016
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Optional Attachment-(1)-28112016
Form AOC-4-28112016