Company Information

CIN
Status
Date of Incorporation
12 July 1995
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Security Dealing
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,743,000
Authorised Capital
2,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Tanvi Agarwal
Tanvi Agarwal
Director/Designated Partner
about 1 year ago
Arjun Agarwal
Arjun Agarwal
Director/Designated Partner
almost 2 years ago
Ram Naresh Agarwal
Ram Naresh Agarwal
Director/Designated Partner
over 10 years ago
Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director
over 10 years ago
Abhishek Bharuka
Abhishek Bharuka
Director
about 15 years ago
Shyam Sunder Agarwal
Shyam Sunder Agarwal
Director
almost 22 years ago
Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director
over 29 years ago

Charges

60 Crore
07 December 2013
Axis Bank Limited
50 Crore
21 March 2011
State Bank Of India
18 Crore
22 March 2007
Housing And Urban Development Corpn Ltd
12 Crore
20 September 2021
Icici Bank Limited
60 Crore
20 September 2021
Others
0
07 December 2013
Axis Bank Limited
0
21 March 2011
State Bank Of India
0
22 March 2007
Housing And Urban Development Corpn Ltd
0
20 September 2021
Others
0
07 December 2013
Axis Bank Limited
0
21 March 2011
State Bank Of India
0
22 March 2007
Housing And Urban Development Corpn Ltd
0
20 September 2021
Others
0
07 December 2013
Axis Bank Limited
0
21 March 2011
State Bank Of India
0
22 March 2007
Housing And Urban Development Corpn Ltd
0
20 September 2021
Others
0
07 December 2013
Axis Bank Limited
0
21 March 2011
State Bank Of India
0
22 March 2007
Housing And Urban Development Corpn Ltd
0

Documents

Form DPT-3-19122020-signed
Form DPT-3-16062020-signed
Auditor?s certificate-10062020
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form BEN - 2-31072019_signed
Declaration under section 90-28072019
Form DPT-3-28062019
Form ADT-1-09042019_signed
Copy of the intimation sent by company-09042019
Copy of written consent given by auditor-09042019
Copy of resolution passed by the company-09042019
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Directors report as per section 134(3)-01112018
Form AOC-4-01112018_signed
Letter of the charge holder stating that the amount has been satisfied-04012018
Form CHG-4-04012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180104
Form MGT-7-22112017_signed
List of share holders, debenture holders;-20112017
Form AOC-4-28102017_signed
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Form DIR-11-17022017_signed
Evidence of cessation;-17022017