Company Information

CIN
Status
Date of Incorporation
15 December 2005
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Leased Residential Buildings Selling, Letting
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Karan Agarwal
Karan Agarwal
Director/Designated Partner
about 8 years ago
Abhishek Bharuka
Abhishek Bharuka
Casual Vacancy Director
almost 13 years ago
Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director/Designated Partner
about 19 years ago
Shyam Sunder Agarwal
Shyam Sunder Agarwal
Director
about 19 years ago
Ram Naresh Agarwal
Ram Naresh Agarwal
Director
about 19 years ago

Past Directors

Rajendra Kumar Agarwal
Rajendra Kumar Agarwal
Director
over 10 years ago
Prakash Kumar Bhimrajka
Prakash Kumar Bhimrajka
Additional Director
about 17 years ago

Charges

90 Crore
20 March 2017
Icici Bank Limited
25 Crore
07 June 2016
Icici Bank Limited
35 Crore
28 March 2018
Axis Bank Limited
25 Crore
29 August 2015
Icici Bank Limited
35 Crore
07 December 2013
Axis Bank Limited
50 Crore
04 December 2019
Tata Capital Financial Services Limited
30 Crore
20 September 2021
Icici Bank Limited
60 Crore
20 September 2021
Others
0
08 October 2021
State Bank Of India
0
28 March 2018
Axis Bank Limited
0
07 June 2016
Others
0
04 December 2019
Tata Capital Financial Services Limited
0
20 March 2017
Others
0
29 August 2015
Icici Bank Limited
0
07 December 2013
Axis Bank Limited
0
20 September 2021
Others
0
08 October 2021
State Bank Of India
0
28 March 2018
Axis Bank Limited
0
07 June 2016
Others
0
04 December 2019
Tata Capital Financial Services Limited
0
20 March 2017
Others
0
29 August 2015
Icici Bank Limited
0
07 December 2013
Axis Bank Limited
0
20 September 2021
Others
0
08 October 2021
State Bank Of India
0
28 March 2018
Axis Bank Limited
0
07 June 2016
Others
0
04 December 2019
Tata Capital Financial Services Limited
0
20 March 2017
Others
0
29 August 2015
Icici Bank Limited
0
07 December 2013
Axis Bank Limited
0

Documents

Form DPT-3-09122020-signed
Form DPT-3-24042020-signed
Form CHG-1-09032020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200309
Instrument(s) of creation or modification of charge;-31012020
Letter of the charge holder stating that the amount has been satisfied-17122019
Form CHG-4-17122019_signed
Optional Attachment-(1)-25112019
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
Form AOC-4-05112019_signed
Form ADT-1-26102019_signed
Copy of resolution passed by the company-26102019
Copy of written consent given by auditor-26102019
Copy of the intimation sent by company-26102019
Form BEN - 2-31072019_signed
Declaration under section 90-29072019
Form DPT-3-27062019
Form ADT-1-09062019_signed
Copy of resolution passed by the company-09062019
Copy of the intimation sent by company-09062019
Copy of written consent given by auditor-09062019
Form MGT-6-11012019_signed
-11012019
Form CHG-4-08012019_signed
Letter of the charge holder stating that the amount has been satisfied-08012019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed