Company Information

CIN
Status
Date of Incorporation
28 November 2005
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Other Wholesale NEC
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
18,820,000
Authorised Capital
22,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vivek Agarwal
Vivek Agarwal
Director/Designated Partner
about 2 years ago
Anil Agarwal
Anil Agarwal
Director/Designated Partner
about 2 years ago
Anshul Agarwal
Anshul Agarwal
Director/Designated Partner
about 2 years ago
Mahesh Kumar Agarwal
Mahesh Kumar Agarwal
Director
over 19 years ago

Past Directors

Mahesh Kumar Agarwal
Mahesh Kumar Agarwal
Director
almost 16 years ago
Vishnu Narayan Gupta
Vishnu Narayan Gupta
Director
over 16 years ago
Shekhar Gupta
Shekhar Gupta
Director
about 17 years ago

Charges

44 Crore
28 August 2018
Standard Chartered Bank
10 Lak
28 August 2018
Standard Chartered Bank
11 Crore
12 October 2017
Yes Bank Limited
13 Crore
10 February 2017
Yes Bank Limited
12 Crore
02 June 2015
Yes Bank Limited
31 Crore
28 October 2009
West Bengal Financial Corporation
9 Crore
18 March 2013
West Bengal Financial Corporation
4 Crore
20 April 2010
Allahabad Bank
2 Crore
10 February 2017
Yes Bank Limited
0
28 August 2018
Standard Chartered Bank
0
28 August 2018
Standard Chartered Bank
0
20 April 2010
Allahabad Bank
0
18 March 2013
West Bengal Financial Corporation
0
28 October 2009
West Bengal Financial Corporation
0
10 February 2017
Yes Bank Limited
0
28 August 2018
Standard Chartered Bank
0
28 August 2018
Standard Chartered Bank
0
20 April 2010
Allahabad Bank
0
18 March 2013
West Bengal Financial Corporation
0
28 October 2009
West Bengal Financial Corporation
0
10 February 2017
Yes Bank Limited
0
28 August 2018
Standard Chartered Bank
0
28 August 2018
Standard Chartered Bank
0
20 April 2010
Allahabad Bank
0
18 March 2013
West Bengal Financial Corporation
0
28 October 2009
West Bengal Financial Corporation
0

Documents

Form MGT-14-12112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Form CHG-4-23102020_signed
Letter of the charge holder stating that the amount has been satisfied-22102020
Form CHG-4-22102020
Form DPT-3-20102020-signed
Form MGT-14-20102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Form CHG-1-28092020_signed
Instrument(s) of creation or modification of charge;-26092020
Form MSME FORM I-13062020_signed
Letter of the charge holder stating that the amount has been satisfied-11062020
Form CHG-4-11062020_signed
Form DPT-3-02062020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form AOC-4(XBRL)-04122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form CHG-1-21112019_signed
Form CHG-1-20112019_signed
Instrument(s) of creation or modification of charge;-19112019
Instrument(s) of creation or modification of charge;-20112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191119
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191120
Instrument(s) of creation or modification of charge;-19112019
Form MSME FORM I-24102019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019