Company Information

CIN
Status
Date of Incorporation
12 January 1996
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Contract Real Estate Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,500,000
Authorised Capital
5,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vibha Agarwal
Vibha Agarwal
Director/Designated Partner
over 1 year ago
Binay Kumar Agarwal
Binay Kumar Agarwal
Director/Designated Partner
over 1 year ago
Manoj Agarwal
Manoj Agarwal
Director/Designated Partner
over 1 year ago
Meena Agarwal
Meena Agarwal
Director/Designated Partner
over 11 years ago
Om Prakash Agarwal
Om Prakash Agarwal
Director/Designated Partner
about 29 years ago

Past Directors

Rajendra Prasad Agarwal
Rajendra Prasad Agarwal
Director
almost 19 years ago

Charges

30 Crore
25 September 2017
Icici Bank Limited
15 Crore
30 June 2017
Lic Housing Finance Ltd
15 Crore
28 March 2015
Karnataka Bank Ltd.
10 Crore
19 January 2022
Hdfc Bank Limited
0
30 June 2017
Others
0
25 September 2017
Others
0
28 March 2015
Karnataka Bank Ltd.
0
19 January 2022
Hdfc Bank Limited
0
30 June 2017
Others
0
25 September 2017
Others
0
28 March 2015
Karnataka Bank Ltd.
0

Documents

Form DPT-3-08062020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-08112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Directors report as per section 134(3)-07112019
Optional Attachment-(1)-07112019
List of share holders, debenture holders;-21112018
Form MGT-7-21112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Optional Attachment-(2)-29102018
Optional Attachment-(1)-29102018
Form AOC-4-29102018_signed
List of share holders, debenture holders;-20112017
Form MGT-7-20112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Directors report as per section 134(3)-17112017
Optional Attachment-(2)-17112017
Optional Attachment-(1)-17112017
Form AOC-4-17112017_signed
Instrument(s) of creation or modification of charge;-18102017
Form CHG-1-18102017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171018
Optional Attachment-(1)-28072017
Instrument(s) of creation or modification of charge;-28072017
Form CHG-1-28072017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170728
Form CHG-4-26072017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170726