Company Information

CIN
Status
Date of Incorporation
10 November 1994
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Sanjay Ghai
Sanjay Ghai
Beneficial Owner
about 2 years ago
Amit Ghai
Amit Ghai
Director
over 2 years ago
Puja Ghai
Puja Ghai
Director/Designated Partner
about 7 years ago

Past Directors

Simu Sanjay Ghai
Simu Sanjay Ghai
Director
over 12 years ago
Laj Ghai
Laj Ghai
Director
almost 19 years ago

Charges

19 Crore
22 March 2019
Hdfc Bank Limited
19 Crore
28 March 2013
Bank Of India
15 Crore
21 March 2014
Bank Of India
1 Crore
12 January 2017
Bank Of India
12 Lak
21 March 2014
Bank Of India
32 Lak
17 October 2013
Bank Of India
1 Crore
04 December 2020
Bank Of India
59 Lak
01 May 2022
Hdfc Bank Limited
0
22 March 2019
Hdfc Bank Limited
0
04 December 2020
Others
0
12 January 2017
Bank Of India
0
17 October 2013
Bank Of India
0
21 March 2014
Bank Of India
0
21 March 2014
Bank Of India
0
28 March 2013
Bank Of India
0
01 May 2022
Hdfc Bank Limited
0
22 March 2019
Hdfc Bank Limited
0
04 December 2020
Others
0
12 January 2017
Bank Of India
0
17 October 2013
Bank Of India
0
21 March 2014
Bank Of India
0
21 March 2014
Bank Of India
0
28 March 2013
Bank Of India
0

Documents

Form DPT-3-20102020-signed
Form DPT-3-27042020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form BEN - 2-29122019_signed
Declaration under section 90-27122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-25062019
Form CHG-4-15042019_signed
Letter of the charge holder stating that the amount has been satisfied-15042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190415
Form CHG-1-01042019_signed
Instrument(s) of creation or modification of charge;-01042019
Optional Attachment-(1)-01042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190401
Form CHG-4-07032019_signed
Letter of the charge holder stating that the amount has been satisfied-07032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190307
Copy of MGT-8-17122018
List of share holders, debenture holders;-17122018
Form MGT-7-17122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15122018
Form AOC-4(XBRL)-15122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112018
Form DIR-12-21112018_signed
Optional Attachment-(1)-21112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022018
Form AOC-4(XBRL)-21022018_signed