Company Information

CIN
Status
Date of Incorporation
20 June 1986
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,379,500
Authorised Capital
2,500,000

Directors

Yashkirti Jain
Yashkirti Jain
Director/Designated Partner
about 22 years ago
Manish Jain
Manish Jain
Director/Designated Partner
about 27 years ago
Meena Jain
Meena Jain
Director/Designated Partner
over 39 years ago

Past Directors

Vishok Kumar Gupta
Vishok Kumar Gupta
Whole Time Director
almost 33 years ago

Charges

15 Crore
22 May 2015
Bank Of Baroda
9 Lak
19 December 2014
Punjab National Bank
10 Crore
29 March 2014
Hcbl Co-operative Bank Limited
68 Lak
27 March 1998
State Bank Of India
3 Lak
08 July 2009
Bank Of Baroda
40 Lak
19 December 2012
Bank Of Baroda
40 Lak
29 June 2021
Punjab National Bank
95 Lak
29 June 2021
Punjab National Bank
60 Lak
29 June 2021
Punjab National Bank
1 Crore
16 July 2020
Punjab National Bank
2 Crore
18 November 2022
Others
0
06 December 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
16 July 2020
Others
0
29 June 2021
Others
0
19 December 2014
Others
0
22 May 2015
Bank Of Baroda
0
27 March 1998
State Bank Of India
0
19 December 2012
Bank Of Baroda
0
29 March 2014
Hcbl Co-operative Bank Limited
0
08 July 2009
Bank Of Baroda
0
18 November 2022
Others
0
06 December 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
16 July 2020
Others
0
29 June 2021
Others
0
19 December 2014
Others
0
22 May 2015
Bank Of Baroda
0
27 March 1998
State Bank Of India
0
19 December 2012
Bank Of Baroda
0
29 March 2014
Hcbl Co-operative Bank Limited
0
08 July 2009
Bank Of Baroda
0
18 November 2022
Others
0
06 December 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
16 July 2020
Others
0
29 June 2021
Others
0
19 December 2014
Others
0
22 May 2015
Bank Of Baroda
0
27 March 1998
State Bank Of India
0
19 December 2012
Bank Of Baroda
0
29 March 2014
Hcbl Co-operative Bank Limited
0
08 July 2009
Bank Of Baroda
0

Documents

Instrument(s) of creation or modification of charge;-22072020
Optional Attachment-(1)-22072020
Form CHG-1-22072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form ADT-1-12122019_signed
Optional Attachment-(1)-12122019
Copy of the intimation sent by company-12122019
Copy of resolution passed by the company-12122019
Copy of written consent given by auditor-12122019
Form AOC-4-12122019_signed
Directors report as per section 134(3)-10122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10122019
Statement of Subsidiaries as per section 129 - Form AOC-1-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-10122019
Supplementary or Test audit report under section 143-10122019
Form AOC - 4 CFS-10122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-26122018
Supplementary or Test audit report under section 143-26122018
Form AOC-4-26122018_signed
Form AOC - 4 CFS-26122018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-24122018
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122018
List of share holders, debenture holders;-21122018