Company Information

CIN
Status
Date of Incorporation
30 November 1990
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,100,000
Authorised Capital
3,100,000

Directors

Madhu Agarwala
Madhu Agarwala
Director
almost 16 years ago
Parash Ram Agarwala
Parash Ram Agarwala
Director
over 29 years ago
Aloke Kumar Singhal
Aloke Kumar Singhal
Director
over 29 years ago

Past Directors

Esha Goyal
Esha Goyal
Director
almost 16 years ago

Charges

28 Crore
17 April 2018
State Bank Of India
5 Lak
13 May 2005
West Bengal Finance Corporation
2 Lak
01 July 2003
State Bank Of India
2 Crore
31 May 2003
State Bank Of India
36 Lak
09 October 2002
State Bank Of India
3 Crore
08 October 2002
State Bank Of India
3 Crore
10 September 2002
State Bank Of India
14 Crore
26 June 2001
State Bank Of India
3 Crore
14 June 2001
State Bank Of India
3 Crore
13 December 2004
Centurian Bank Limited
7 Lak
01 July 2003
State Bank Of India
0
26 June 2001
State Bank Of India
0
17 April 2018
State Bank Of India
0
10 September 2002
State Bank Of India
0
08 October 2002
State Bank Of India
0
13 December 2004
Centurian Bank Limited
0
09 October 2002
State Bank Of India
0
31 May 2003
State Bank Of India
0
14 June 2001
State Bank Of India
0
13 May 2005
West Bengal Finance Corporation
0
01 July 2003
State Bank Of India
0
26 June 2001
State Bank Of India
0
17 April 2018
State Bank Of India
0
10 September 2002
State Bank Of India
0
08 October 2002
State Bank Of India
0
13 December 2004
Centurian Bank Limited
0
09 October 2002
State Bank Of India
0
31 May 2003
State Bank Of India
0
14 June 2001
State Bank Of India
0
13 May 2005
West Bengal Finance Corporation
0

Documents

Form DPT-3-29122020_signed
Form CHG-1-17062020_signed
Instrument(s) of creation or modification of charge;-17062020
Optional Attachment-(1)-17062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200617
Optional Attachment-(1)-27042020
Form CHG-1-27042020_signed
Instrument(s) of creation or modification of charge;-27042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200427
Form DPT-3-22042020-signed
List of share holders, debenture holders;-25122019
Optional Attachment-(1)-25122019
Form MGT-7-25122019_signed
Form AOC-4-08122019_signed
Directors report as per section 134(3)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Form ADT-1-16102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-27062019
Form MGT-14-22032019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190322
Altered memorandum of association-11032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032019
List of share holders, debenture holders;-08122018
Optional Attachment-(1)-08122018
Form MGT-7-08122018_signed
Directors report as per section 134(3)-07122018
Form AOC-4-07122018_signed