Mittu Agarwal, . Designation Director at SUBHAM CAPITAL PRIVATE LIMITED.
Mahabir Prasad Agarwal, . Designation Director at SUBHAM CAPITAL PRIVATE LIMITED.
Sumitra Devi Agarwal, . Designation Director at SUBHAM CAPITAL PRIVATE LIMITED.
Brij Bhushan Agarwal, . Designation Director at SUBHAM CAPITAL PRIVATE LIMITED.
Sheetij Agarwal, . Designation Director at SUBHAM CAPITAL PRIVATE LIMITED.
Somnath Chattopadhyay, . Designation Director at SUBHAM CAPITAL PRIVATE LIMITED.
Located at 13, KAPILTOLLA LANE, KOLKATA, West Bengal. .

Searching for a company ?

Find all the information about a company you are looking for!

SUBHAM CAPITAL PRIVATE LIMITED

About Subham Capital Private Limited
Subham Capital Private Limited was registered at Registrar of Companies ROC Kolkata on 24 November, 1994 and is categorised as Company limited by shares and an Non-government company.
Subham Capital Private Limited's Corporate Identification Number (CIN) is U51909WB1994PTC066014 and Registeration Number is 066014.

Subham Capital Private Limited registered address on file is 13, KAPILTOLLA LANE, KOLKATA - 700013, West Bengal, India.

Subham Capital Private Limited currently have 6 Active Directors / Partners: Mittu Agarwal, Mahabir Prasad Agarwal, Sumitra Devi Agarwal, Brij Bhushan Agarwal, Sheetij Agarwal, Somnath Chattopadhyay, and there are no other Active Directors / Partners in the company except these 6 officials.

Subham Capital Private Limited is involved in Activity and currently company is in Active Status.

Company Name SUBHAM CAPITAL PRIVATE LIMITED
CIN U51909WB1994PTC066014
Registration Date 24 November, 1994
Registeration No. 066014
RoC ROC Kolkata
State West Bengal
Registered Address 13, KAPILTOLLA LANE, KOLKATA - 700013, West Bengal, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 150000000 INR
PaidUp Capital Rs 144257340 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Pledge over shares Rs 250000000 INR 11 March, 2019 - Closed
Floating charge Rs 320000000 INR 21 August, 2013 - Closed
Floating charge Rs 750000000 INR 20 December, 2013 - Closed
Corporate Guarantee Rs 1000000000 INR 12 April, 2019 - Open
Floating charge Rs 1952600000 INR 28 February, 2014 - Open
Floating charge Rs 2641200000 INR 28 March, 2013 - Open
Floating charge Rs 3730000000 INR 25 May, 2012 - Open
Floating charge Rs 6170000000 INR 05 December, 2012 18 February, 2020 Open

Are you owner of this company?

Problem with this data ?

Click here