Company Information

CIN
Status
Date of Incorporation
08 March 2006
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Commission Agents NEC Wholesale
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Raunak Agarwal
Raunak Agarwal
Director/Designated Partner
almost 2 years ago
Sheena Agarwal
Sheena Agarwal
Director/Designated Partner
almost 2 years ago
Sneh Agarwal
Sneh Agarwal
Director/Designated Partner
almost 3 years ago
Mamta Agarwal
Mamta Agarwal
Director
about 14 years ago

Past Directors

Promod Kumar Jhunjhunwala
Promod Kumar Jhunjhunwala
Director
about 18 years ago
Sudha Jhunjhunwala
Sudha Jhunjhunwala
Director
about 18 years ago
Sushil Kumar Bihani
Sushil Kumar Bihani
Director
over 18 years ago
Birendar Kumar Jhunjhunwala
Birendar Kumar Jhunjhunwala
Director
over 18 years ago

Charges

148 Crore
29 March 2014
Axis Bank Limited Corporate Banking Branch
1 Crore
03 October 2020
State Bank Of India
128 Crore
05 December 2019
Bandhan Bank Limited
19 Crore
05 December 2019
Others
0
03 October 2020
State Bank Of India
0
29 March 2014
Axis Bank Limited Corporate Banking Branch
0
05 December 2019
Others
0
03 October 2020
State Bank Of India
0
29 March 2014
Axis Bank Limited Corporate Banking Branch
0
05 December 2019
Others
0
03 October 2020
State Bank Of India
0
29 March 2014
Axis Bank Limited Corporate Banking Branch
0

Documents

Optional Attachment-(2)-24122020
Optional Attachment-(1)-24122020
Instrument(s) of creation or modification of charge;-24122020
Form CHG-1-24122020_signed
Optional Attachment-(3)-24122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201224
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11122020
Supplementary or Test audit report under section 143-11122020
Form AOC - 4 CFS-11122020_signed
List of share holders, debenture holders;-02122020
Form MGT-7-02122020_signed
Optional Attachment-(1)-23112020
Directors report as per section 134(3)-23112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
Form AOC-4-23112020_signed
Form DPT-3-25082020-signed
Form MGT-14-10082020_signed
Optional Attachment-(1)-10082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10082020
Form AOC - 4 CFS-09122019_signed
Form CHG-1-07122019_signed
Form MGT-7-07122019_signed
Instrument(s) of creation or modification of charge;-05122019
Optional Attachment-(1)-05122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191205
List of share holders, debenture holders;-03122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Supplementary or Test audit report under section 143-28112019