Company Information

CIN
Status
Date of Incorporation
30 November 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
8,360,200
Authorised Capital
15,000,000

Directors

Koushik Biswas
Koushik Biswas
Director/Designated Partner
almost 6 years ago
Indranand Choudhary
Indranand Choudhary
Director/Designated Partner
almost 6 years ago
Akashdeep Agarwal
Akashdeep Agarwal
Additional Director
about 7 years ago

Past Directors

Aditya Vikram Agarwal
Aditya Vikram Agarwal
Additional Director
almost 9 years ago
Shanti Devi Agarwal
Shanti Devi Agarwal
Additional Director
over 9 years ago
Alok Kumar Agarwal
Alok Kumar Agarwal
Additional Director
almost 10 years ago
Anuja Agarwal
Anuja Agarwal
Director
about 27 years ago
Praveen Kumar Agarwal
Praveen Kumar Agarwal
Director
about 27 years ago

Charges

96 Crore
03 April 2018
Punjab & Sind Bank
9 Crore
30 June 2017
Hdb Financial Services Limited
8 Crore
24 April 2017
Axis Bank Limited
4 Crore
06 May 2016
Axis Bank Limited
15 Crore
21 March 2015
Axis Bank Limited
2 Crore
22 January 2015
Tata Capital Financial Services Limited
5 Crore
11 August 2012
Axis Bank Limited
1 Crore
03 January 2012
Axis Bank Limited
20 Crore
29 November 2011
Axis Bank Limited
3 Crore
29 March 2011
Icici Bank Limited
3 Crore
05 February 2011
Axis Bank Limited
25 Crore
31 December 2008
Kotak Mahindra Bank Limited
44 Crore
30 November 2009
Indian Bank
4 Crore
27 May 2009
Indian Bank
11 Crore
12 October 2004
Indian Bank
12 Crore
25 October 2008
Indian Bank
3 Crore
03 January 2007
Indian Bank
40 Lak
25 October 2008
Indian Bank
40 Lak
30 October 2008
Indian Bank
7 Crore
28 June 2001
Indian Bank
50 Lak
26 June 2001
Indian Bank
2 Crore
29 June 2001
Indian Bank
50 Lak
24 April 2017
Axis Bank Limited
0
29 June 2001
Indian Bank
0
05 February 2011
Axis Bank Limited
0
12 October 2004
Indian Bank
0
26 June 2001
Indian Bank
0
03 January 2012
Axis Bank Limited
0
29 November 2011
Axis Bank Limited
0
31 December 2008
Kotak Mahindra Bank Limited
0
25 October 2008
Indian Bank
0
27 May 2009
Indian Bank
0
30 November 2009
Indian Bank
0
06 May 2016
Others
0
29 March 2011
Icici Bank Limited
0
21 March 2015
Axis Bank Limited
0
28 June 2001
Indian Bank
0
30 June 2017
Others
0
30 October 2008
Indian Bank
0
11 August 2012
Axis Bank Limited
0
25 October 2008
Indian Bank
0
03 January 2007
Indian Bank
0
03 April 2018
Others
0
22 January 2015
Tata Capital Financial Services Limited
0
24 April 2017
Axis Bank Limited
0
29 June 2001
Indian Bank
0
05 February 2011
Axis Bank Limited
0
12 October 2004
Indian Bank
0
26 June 2001
Indian Bank
0
03 January 2012
Axis Bank Limited
0
29 November 2011
Axis Bank Limited
0
31 December 2008
Kotak Mahindra Bank Limited
0
25 October 2008
Indian Bank
0
27 May 2009
Indian Bank
0
30 November 2009
Indian Bank
0
06 May 2016
Others
0
29 March 2011
Icici Bank Limited
0
21 March 2015
Axis Bank Limited
0
28 June 2001
Indian Bank
0
30 June 2017
Others
0
30 October 2008
Indian Bank
0
11 August 2012
Axis Bank Limited
0
25 October 2008
Indian Bank
0
03 January 2007
Indian Bank
0
03 April 2018
Others
0
22 January 2015
Tata Capital Financial Services Limited
0
24 April 2017
Axis Bank Limited
0
29 June 2001
Indian Bank
0
05 February 2011
Axis Bank Limited
0
12 October 2004
Indian Bank
0
26 June 2001
Indian Bank
0
03 January 2012
Axis Bank Limited
0
29 November 2011
Axis Bank Limited
0
31 December 2008
Kotak Mahindra Bank Limited
0
25 October 2008
Indian Bank
0
27 May 2009
Indian Bank
0
30 November 2009
Indian Bank
0
06 May 2016
Others
0
29 March 2011
Icici Bank Limited
0
21 March 2015
Axis Bank Limited
0
28 June 2001
Indian Bank
0
30 June 2017
Others
0
30 October 2008
Indian Bank
0
11 August 2012
Axis Bank Limited
0
25 October 2008
Indian Bank
0
03 January 2007
Indian Bank
0
03 April 2018
Others
0
22 January 2015
Tata Capital Financial Services Limited
0

Documents

Form CHG-4-09102020_signed
Letter of the charge holder stating that the amount has been satisfied-09102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201009
Optional Attachment-(1)-13022020
Notice of resignation;-13022020
Form DIR-12-13022020_signed
Evidence of cessation;-13022020
Optional Attachment-(1)-08022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022020
Form AOC-4-25052019_signed
Directors report as per section 134(3)-23052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23052019
Optional Attachment-(1)-23052019
Form DIR-12-22052019_signed
Interest in other entities;-21052019
Optional Attachment-(1)-21052019
Notice of resignation;-21052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052019
Evidence of cessation;-21052019
Form MGT-7-20052019_signed
List of share holders, debenture holders;-17052019
Form ADT-1-13052019_signed
Form ADT-3-09052019_signed
Copy of written consent given by auditor-09052019
Copy of the intimation sent by company-09052019
Copy of resolution passed by the company-09052019
Resignation letter-08052019
Instrument(s) of creation or modification of charge;-08072018
Optional Attachment-(1)-08072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180708