Company Information

CIN
Status
Date of Incorporation
12 July 1995
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,500,000
Authorised Capital
11,500,000

Directors

Shivam Vaishya
Shivam Vaishya
Director/Designated Partner
almost 2 years ago
Suresh Chandra
Suresh Chandra
Director/Designated Partner
about 2 years ago
Ramesh Chandra Vaish
Ramesh Chandra Vaish
Additional Director
over 9 years ago
Subhas Chandra
Subhas Chandra
Director/Designated Partner
over 20 years ago
Ajay Vaishya
Ajay Vaishya
Director/Designated Partner
over 22 years ago

Past Directors

Shyam Krishna Gupta
Shyam Krishna Gupta
Director
almost 5 years ago

Charges

16 Crore
16 September 2005
Bank Of Baroda
16 Crore
06 February 2014
Bank Of Baroda
1 Crore
03 February 2015
Bank Of Baroda
2 Crore
01 October 1997
U. P. Financial Corporation
0
30 September 2021
Others
0
16 September 2005
Others
0
03 February 2015
Bank Of Baroda
0
01 October 1997
U. P. Financial Corporation
0
06 February 2014
Bank Of Baroda
0
30 September 2021
Others
0
16 September 2005
Others
0
03 February 2015
Bank Of Baroda
0
01 October 1997
U. P. Financial Corporation
0
06 February 2014
Bank Of Baroda
0
30 September 2021
Others
0
16 September 2005
Others
0
03 February 2015
Bank Of Baroda
0
01 October 1997
U. P. Financial Corporation
0
06 February 2014
Bank Of Baroda
0
30 September 2021
Others
0
16 September 2005
Others
0
03 February 2015
Bank Of Baroda
0
01 October 1997
U. P. Financial Corporation
0
06 February 2014
Bank Of Baroda
0

Documents

Form CHG-1-17112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201117
Instrument(s) of creation or modification of charge;-11112020
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200804
Form DIR-12-01052020_signed
Evidence of cessation;-27042020
Notice of resignation;-27042020
Form MGT-7-17122019_signed
List of share holders, debenture holders;-13122019
Form DPT-3-08112019-signed
Form AOC-4-30102019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-21102019
Copy of resolution passed by the company-21102019
Optional Attachment-(2)-19102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102019
Form DIR-12-19102019_signed
Optional Attachment-(1)-19102019
Form ADT-1-03062019_signed
Copy of written consent given by auditor-03062019
Copy of the intimation sent by company-03062019
Form CHG-1-28012019_signed
Instrument(s) of creation or modification of charge;-28012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190128
Form MGT-7-22112018_signed
Form AOC-4-22112018_signed