Company Information

CIN
Status
Date of Incorporation
10 May 2011
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Departmental Stores
Sub Category
Non-govt company
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
15,865,750
Authorised Capital
15,900,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ramabatar Agarwal
Ramabatar Agarwal
Director/Designated Partner
over 1 year ago
Sanjay Kumar Chowdhary
Sanjay Kumar Chowdhary
Director/Designated Partner
over 1 year ago
Swati Agarwala
Swati Agarwala
Director/Designated Partner
about 2 years ago
Deepak Kumar Agarwal
Deepak Kumar Agarwal
Director/Designated Partner
about 2 years ago

Past Directors

Siddart Goenka
Siddart Goenka
Director
about 9 years ago
British Rajak
British Rajak
Director
about 10 years ago
Manish Kumar Gupta
Manish Kumar Gupta
Director
almost 14 years ago
Bhuban Rathord
Bhuban Rathord
Director
almost 14 years ago
Sharvan Sharma
Sharvan Sharma
Director
almost 14 years ago
Pramod Agrawal
Pramod Agrawal
Director
almost 14 years ago

Charges

2,398 Crore
16 August 2019
Punjab National Bank
236 Crore
04 October 2018
Uco Bank
439 Crore
17 September 2018
Allahabad Bank
61 Crore
10 April 2019
Punjab National Bank
235 Crore
13 September 2021
Catalyst Trusteeship Limited
1,097 Crore
05 July 2021
Indian Bank
565 Crore
31 May 2021
Uco Bank
235 Crore
20 May 2021
State Bank Of India
47 Crore
18 February 2021
Punjab National Bank
70 Lak
18 February 2021
Punjab National Bank
7 Crore
18 February 2021
Punjab National Bank
4 Crore
28 December 2020
Canara Bank
46 Crore
12 August 2020
Uco Bank
13 Crore
20 June 2020
Uco Bank
70 Lak
17 February 2020
Punjab National Bank
332 Crore
05 October 2021
Bandhan Bank Limited
33 Crore
05 July 2021
Indian Bank
0
31 May 2021
Uco Bank
0
12 August 2020
Uco Bank
0
20 June 2020
Uco Bank
0
04 October 2018
Uco Bank
0
28 February 2022
Indian Bank
0
13 September 2021
Others
0
05 October 2021
Others
0
20 May 2021
State Bank Of India
0
18 February 2021
Others
0
18 February 2021
Others
0
18 February 2021
Others
0
17 February 2020
Others
0
16 August 2019
Others
0
10 April 2019
Others
0
17 September 2018
Others
0
28 December 2020
Canara Bank
0
05 July 2021
Indian Bank
0
31 May 2021
Uco Bank
0
12 August 2020
Uco Bank
0
20 June 2020
Uco Bank
0
04 October 2018
Uco Bank
0
28 February 2022
Indian Bank
0
13 September 2021
Others
0
05 October 2021
Others
0
20 May 2021
State Bank Of India
0
18 February 2021
Others
0
18 February 2021
Others
0
18 February 2021
Others
0
17 February 2020
Others
0
16 August 2019
Others
0
10 April 2019
Others
0
17 September 2018
Others
0
28 December 2020
Canara Bank
0
05 July 2021
Indian Bank
0
31 May 2021
Uco Bank
0
12 August 2020
Uco Bank
0
20 June 2020
Uco Bank
0
04 October 2018
Uco Bank
0
28 February 2022
Indian Bank
0
13 September 2021
Others
0
05 October 2021
Others
0
20 May 2021
State Bank Of India
0
18 February 2021
Others
0
18 February 2021
Others
0
18 February 2021
Others
0
17 February 2020
Others
0
16 August 2019
Others
0
10 April 2019
Others
0
17 September 2018
Others
0
28 December 2020
Canara Bank
0

Documents

Form MGT-7-13022021_signed
List of share holders, debenture holders;-21112020
Optional Attachment-(1)-21112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102020
Directors report as per section 134(3)-20102020
Form AOC-4-20102020_signed
Form CHG-1-02092020_signed
Instrument(s) of creation or modification of charge;-02092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200902
Form CHG-1-04072020_signed
Instrument(s) of creation or modification of charge;-04072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
Form CHG-1-18032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200318
Optional Attachment-(2)-17032020
Particulars of all joint charge holders;-17032020
Instrument(s) of creation or modification of charge;-17032020
Optional Attachment-(1)-17032020
Optional Attachment-(3)-17032020
Optional Attachment-(4)-17032020
Form BEN - 2-06012020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Declaration under section 90-30122019
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
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019