Company Information

CIN
Status
Date of Incorporation
27 May 1993
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
3,000,000

Directors

Sandeep Agrawal
Sandeep Agrawal
Director/Designated Partner
over 2 years ago
Rajiv Agarwal
Rajiv Agarwal
Director/Designated Partner
over 2 years ago
Niti Agarwal
Niti Agarwal
Director/Designated Partner
over 7 years ago
Yati Agrawal
Yati Agrawal
Director/Designated Partner
over 7 years ago
Nitin Agarwal
Nitin Agarwal
Director/Designated Partner
over 21 years ago
Sunita Agarwal
Sunita Agarwal
Director
over 32 years ago

Past Directors

Parul Garg
Parul Garg
Director
over 20 years ago

Charges

1 Crore
09 April 2019
Hdfc Bank Limited
1 Crore
15 March 2000
Bank Of Baroda
20 Lak
29 May 1999
Bank Of Baroda
15 Lak
16 April 1996
Bareilly Corporation Bank Ltd.
5 Lak
01 January 2016
Gramin Bank Of Aryavart
75 Lak
01 January 2011
Bank Of Baroda
95 Lak
18 March 2006
Shreyas Gramin Bank (old Name- Aligarh Gramin Bank)
75 Lak
09 April 2019
Hdfc Bank Limited
0
18 March 2006
Shreyas Gramin Bank (old Name- Aligarh Gramin Bank)
0
29 May 1999
Bank Of Baroda
0
01 January 2016
Gramin Bank Of Aryavart
0
16 April 1996
Bareilly Corporation Bank Ltd.
0
15 March 2000
Bank Of Baroda
0
01 January 2011
Bank Of Baroda
0
09 April 2019
Hdfc Bank Limited
0
18 March 2006
Shreyas Gramin Bank (old Name- Aligarh Gramin Bank)
0
29 May 1999
Bank Of Baroda
0
01 January 2016
Gramin Bank Of Aryavart
0
16 April 1996
Bareilly Corporation Bank Ltd.
0
15 March 2000
Bank Of Baroda
0
01 January 2011
Bank Of Baroda
0

Documents

Form DPT-3-04092020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Form DPT-3-05072019-signed
Form CHG-1-05072019_signed
Optional Attachment-(1)-05072019
Optional Attachment-(2)-05072019
Instrument(s) of creation or modification of charge;-05072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190705
Form CHG-4-01072019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190701
Letter of the charge holder stating that the amount has been satisfied-13062019
Form CHG-4-22052019_signed
Letter of the charge holder stating that the amount has been satisfied-22052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190522
Form ADT-1-19052019_signed
Optional Attachment-(1)-06052019
Instrument(s) of creation or modification of charge;-06052019
Form CHG-1-06052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190506
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
List of share holders, debenture holders;-20122018
Optional Attachment-(1)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018