Company Information

CIN
Status
Date of Incorporation
30 March 1992
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
17 August 2022
Paid Up Capital
3,850,000
Authorised Capital
10,000,000

Directors

Prabhakar Agarwal
Prabhakar Agarwal
Director
almost 3 years ago

Past Directors

Saurabh Agarwal
Saurabh Agarwal
Additional Director
over 18 years ago
Gopal Agarwal
Gopal Agarwal
Additional Director
over 18 years ago
Bhim Sain Gupta
Bhim Sain Gupta
Director
almost 20 years ago
Shyam Sunder Khemka
Shyam Sunder Khemka
Director
over 33 years ago

Charges

0
11 August 2012
Hdfc Bank Limited
1 Crore
20 September 2012
Hdfc Bank Limited
4 Crore
15 March 2014
Union Bank Of India Clark Awadh Branch
50 Lak
15 March 2014
Union Bank Of India Clark Awadh Branch
25 Lak
22 May 2010
Union Bank Of India
66 Lak
22 May 2010
Union Bank Of India
0
15 March 2014
Union Bank Of India Clark Awadh Branch
0
15 March 2014
Union Bank Of India Clark Awadh Branch
0
11 August 2012
Hdfc Bank Limited
0
20 September 2012
Hdfc Bank Limited
0
22 May 2010
Union Bank Of India
0
15 March 2014
Union Bank Of India Clark Awadh Branch
0
15 March 2014
Union Bank Of India Clark Awadh Branch
0
11 August 2012
Hdfc Bank Limited
0
20 September 2012
Hdfc Bank Limited
0
22 May 2010
Union Bank Of India
0
15 March 2014
Union Bank Of India Clark Awadh Branch
0
15 March 2014
Union Bank Of India Clark Awadh Branch
0
11 August 2012
Hdfc Bank Limited
0
20 September 2012
Hdfc Bank Limited
0

Documents

Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Form ADT-1-11112019_signed
Copy of resolution passed by the company-06112019
Copy of the intimation sent by company-06112019
Optional Attachment-(1)-06112019
Copy of written consent given by auditor-06112019
Letter of the charge holder stating that the amount has been satisfied-16052019
Form CHG-4-16052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190516
Form CHG-4-12032019_signed
Letter of the charge holder stating that the amount has been satisfied-12032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190312
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Optional Attachment-(2)-24122018
Optional Attachment-(1)-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Form MGT-7-28062018_signed
Form AOC-4-28062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23062018
Optional Attachment-(1)-23062018
List of share holders, debenture holders;-23062018
Directors report as per section 134(3)-23062018