Company Information

CIN
Status
Date of Incorporation
19 October 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,701,050
Authorised Capital
15,000,000

Directors

Kumar Krishna Goyal
Kumar Krishna Goyal
Director/Designated Partner
over 2 years ago
Shanti Swaroop Goyal
Shanti Swaroop Goyal
Director/Designated Partner
over 2 years ago
Priyanka Pal
Priyanka Pal
Manager/Secretary
over 3 years ago
Rajveer Singh
Rajveer Singh
Manager/Secretary
over 3 years ago
Divya Goyal
Divya Goyal
Director/Designated Partner
over 20 years ago
Gayatri Devi Goyal
Gayatri Devi Goyal
Director/Designated Partner
about 30 years ago

Registered Trademarks

Soldier Soap Agra Oil General Industries

[Class : 3] Washing Soap Being Included In Class 03.

Krishna (Device) Agra Oil General Inds

[Class : 29] Mustard Oil Included In Class 29.

Swastik Pure Mustard Oil (Label) Agra Oil General Industries

[Class : 29] Mustard Oil (Edible).

Charges

119 Crore
01 October 2015
Punjab National Bank Rambagh Branch
1 Crore
31 March 2015
Punjab National Bank Rambagh Branch
1 Crore
27 March 2015
Punjab National Bank Ram Bagh Branch
44 Crore
27 September 2012
Punjab National Bank
59 Crore
17 August 2011
Punjab National Bank
13 Crore
31 May 1996
State Bank Of India
63 Lak
11 March 2002
State Bank Of India
18 Lak
13 March 2000
State Bank Of India
24 Lak
31 May 1996
State Bank Of India
63 Lak
31 May 1996
State Bank Of India
63 Lak
17 July 2001
State Bank Of India
50 Lak
04 March 2005
State Bank Of Patiala
7 Crore
04 March 2005
State Bank Of India
19 Lak
27 September 2012
Punjab National Bank
0
27 March 2015
Punjab National Bank Ram Bagh Branch
0
01 October 2015
Punjab National Bank Rambagh Branch
0
31 May 1996
State Bank Of India
0
04 March 2005
State Bank Of India
0
13 March 2000
State Bank Of India
0
17 July 2001
State Bank Of India
0
11 March 2002
State Bank Of India
0
04 March 2005
State Bank Of Patiala
0
31 May 1996
State Bank Of India
0
31 March 2015
Punjab National Bank Rambagh Branch
0
17 August 2011
Punjab National Bank
0
31 May 1996
State Bank Of India
0
27 September 2012
Punjab National Bank
0
27 March 2015
Punjab National Bank Ram Bagh Branch
0
01 October 2015
Punjab National Bank Rambagh Branch
0
31 May 1996
State Bank Of India
0
04 March 2005
State Bank Of India
0
13 March 2000
State Bank Of India
0
17 July 2001
State Bank Of India
0
11 March 2002
State Bank Of India
0
04 March 2005
State Bank Of Patiala
0
31 May 1996
State Bank Of India
0
31 March 2015
Punjab National Bank Rambagh Branch
0
17 August 2011
Punjab National Bank
0
31 May 1996
State Bank Of India
0
27 September 2012
Punjab National Bank
0
27 March 2015
Punjab National Bank Ram Bagh Branch
0
01 October 2015
Punjab National Bank Rambagh Branch
0
31 May 1996
State Bank Of India
0
04 March 2005
State Bank Of India
0
13 March 2000
State Bank Of India
0
17 July 2001
State Bank Of India
0
11 March 2002
State Bank Of India
0
04 March 2005
State Bank Of Patiala
0
31 May 1996
State Bank Of India
0
31 March 2015
Punjab National Bank Rambagh Branch
0
17 August 2011
Punjab National Bank
0
31 May 1996
State Bank Of India
0
27 September 2012
Punjab National Bank
0
27 March 2015
Punjab National Bank Ram Bagh Branch
0
01 October 2015
Punjab National Bank Rambagh Branch
0
31 May 1996
State Bank Of India
0
04 March 2005
State Bank Of India
0
13 March 2000
State Bank Of India
0
17 July 2001
State Bank Of India
0
11 March 2002
State Bank Of India
0
04 March 2005
State Bank Of Patiala
0
31 May 1996
State Bank Of India
0
31 March 2015
Punjab National Bank Rambagh Branch
0
17 August 2011
Punjab National Bank
0
31 May 1996
State Bank Of India
0

Documents

List of share holders, debenture holders;-16122020
Directors report as per section 134(3)-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Copy of MGT-8-16122020
Form MGT-7-16122020_signed
Form AOC-4-16122020_signed
List of share holders, debenture holders;-08102019
Directors report as per section 134(3)-08102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102019
Copy of MGT-8-08102019
Form AOC-4-08102019_signed
Form MGT-7-08102019_signed
Form ADT-1-05102019_signed
Copy of the intimation sent by company-05102019
Copy of written consent given by auditor-05102019
Copy of resolution passed by the company-05102019
Form BEN - 2-06082019_signed
Declaration under section 90-06082019
Form DPT-3-17072019-signed
Form ADT-3-01072019_signed
Form ADT-1-01072019_signed
Copy of resolution passed by the company-01072019
Copy of the intimation sent by company-01072019
Resignation letter-01072019
Copy of written consent given by auditor-01072019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -26062019
Optional Attachment-(1)-26062019
Form DIR-12-26062019_signed
Optional Attachment-(1)-26062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26062019