Company Information

CIN
Status
Date of Incorporation
08 February 1999
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,176,200
Authorised Capital
40,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Kushal Agarwal
Kushal Agarwal
Director/Designated Partner
over 1 year ago
Bishnu Kumar Agarwala
Bishnu Kumar Agarwala
Director
about 25 years ago

Past Directors

Rahul Agarwal
Rahul Agarwal
Director
about 3 years ago
Manish Kumar Agarwal
Manish Kumar Agarwal
Additional Director
over 5 years ago
Biman Roy
Biman Roy
Additional Director
over 5 years ago
Naresh Kumar Agarwalla
Naresh Kumar Agarwalla
Director
about 13 years ago
Srikanta Halder
Srikanta Halder
Director
about 15 years ago
Aloke Poddar
Aloke Poddar
Director
over 21 years ago

Charges

21 Crore
18 March 2019
Union Bank Of India
19 Crore
15 February 2017
Axis Bank Limited
32 Lak
02 March 2013
State Bank Of India
6 Crore
16 April 2005
Union Bank Of India
20 Crore
02 March 2005
Union Bank Of India
7 Crore
29 June 2015
Union Bank Of India
108 Crore
23 June 2016
Union Bank Of India
61 Crore
17 May 2013
Union Bank Of India
2 Crore
04 December 2012
Hdfc Bank Limited
35 Lak
15 July 2014
Canara Bank
40 Crore
28 July 2021
Union Bank Of India
8 Lak
05 January 2021
Axis Bank Limited
21 Crore
12 August 2020
Union Bank Of India
4 Crore
18 September 2023
Indian Overseas Bank
0
14 June 2023
Others
0
05 January 2021
Axis Bank Limited
0
31 August 2021
Others
0
12 August 2020
Others
0
18 March 2019
Others
0
23 June 2016
Others
0
28 July 2021
Others
0
15 February 2017
Others
0
04 December 2012
Hdfc Bank Limited
0
15 July 2014
Canara Bank
0
16 April 2005
Union Bank Of India
0
02 March 2005
Union Bank Of India
0
02 March 2013
State Bank Of India
0
17 May 2013
Others
0
29 June 2015
Union Bank Of India
0
18 September 2023
Indian Overseas Bank
0
14 June 2023
Others
0
05 January 2021
Axis Bank Limited
0
31 August 2021
Others
0
12 August 2020
Others
0
18 March 2019
Others
0
23 June 2016
Others
0
28 July 2021
Others
0
15 February 2017
Others
0
04 December 2012
Hdfc Bank Limited
0
15 July 2014
Canara Bank
0
16 April 2005
Union Bank Of India
0
02 March 2005
Union Bank Of India
0
02 March 2013
State Bank Of India
0
17 May 2013
Others
0
29 June 2015
Union Bank Of India
0

Documents

Form DPT-3-23122020-signed
Form CHG-4-20062020_signed
Letter of the charge holder stating that the amount has been satisfied-20062020
Form CHG-4-06062020_signed
Letter of the charge holder stating that the amount has been satisfied-06062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200606
Form DPT-3-05062020-signed
Letter of the charge holder stating that the amount has been satisfied-05022020
Form CHG-4-05022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200205
Form CHG-4-30012020_signed
Letter of the charge holder stating that the amount has been satisfied-30012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200130
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Letter of the charge holder stating that the amount has been satisfied-16112019
Form CHG-4-16112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191116
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Form CHG-4-15072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190715
Letter of the charge holder stating that the amount has been satisfied-12072019
Form CHG-1-11072019_signed