Company Information

CIN
Status
Date of Incorporation
23 August 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 November 2022
Paid Up Capital
298,866,200
Authorised Capital
500,000,000

Directors

Raju Chturvedi
Raju Chturvedi
Director
over 2 years ago
Ganga Mukhiya
Ganga Mukhiya
Director/Designated Partner
almost 4 years ago
Nandkishor Chaturvedi
Nandkishor Chaturvedi
Director
over 14 years ago
Hitendra Manekji Mota
Hitendra Manekji Mota
Director
about 19 years ago

Past Directors

Dharmveer Singh
Dharmveer Singh
Director
about 10 years ago
Kamlesh Ghisulalji Mehta
Kamlesh Ghisulalji Mehta
Director
over 14 years ago
Siddharth Shrinath Chaturvedi
Siddharth Shrinath Chaturvedi
Director
almost 16 years ago
Prem Shankar Shukla
Prem Shankar Shukla
Director
almost 18 years ago
Sujith Kumar Shetty
Sujith Kumar Shetty
Director
almost 21 years ago
Shrinath V Chaturvedi
Shrinath V Chaturvedi
Managing Director
over 32 years ago

Charges

26 Crore
17 March 2009
Govt. Of India Rep. By Ifci Limited
1 Crore
06 December 2008
Uttar Pradesh Co-operative Bank Limited
12 Crore
09 September 2008
U.p Co-operative Bank Ltd
1 Crore
07 July 2004
Sidharth Tanks And Vessels Pvt.ltd.
5 Crore
21 March 1995
The Pradeshiya Industrial &investment Corporation Of Up. Ltd
5 Crore
09 August 2004
Mandvi Cooperative Bank Ltd.
2 Crore
07 July 2004
Sidharth Tanks And Vessels Pvt.ltd.
0
09 September 2008
U.p Co-operative Bank Ltd
0
09 August 2004
Mandvi Cooperative Bank Ltd.
0
21 March 1995
The Pradeshiya Industrial &investment Corporation Of Up. Ltd
0
17 March 2009
Govt. Of India Rep. By Ifci Limited
0
06 December 2008
Uttar Pradesh Co-operative Bank Limited
0
07 July 2004
Sidharth Tanks And Vessels Pvt.ltd.
0
09 September 2008
U.p Co-operative Bank Ltd
0
09 August 2004
Mandvi Cooperative Bank Ltd.
0
21 March 1995
The Pradeshiya Industrial &investment Corporation Of Up. Ltd
0
17 March 2009
Govt. Of India Rep. By Ifci Limited
0
06 December 2008
Uttar Pradesh Co-operative Bank Limited
0

Documents

Form MGT-7-17102020_signed
List of share holders, debenture holders;-10102020
Copy of MGT-8-10102020
Form AOC-4(XBRL)-07092020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02092020
Form MGT-7-14072020_signed
List of share holders, debenture holders;-11072020
Copy of MGT-8-11072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10072020
Form AOC-4(XBRL)-10072020_signed
Form ADT-1-12032019_signed
Copy of written consent given by auditor-09032019
Copy of resolution passed by the company-09032019
Optional Attachment-(1)-09032019
Form MGT-7-07052018_signed
Form MGT-7-05052018_signed
Form MGT-7-04052018_signed
Copy of MGT-8-03052018
List of share holders, debenture holders;-03052018
Form AOC-4(XBRL)-06032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01032018
Form AOC-4(XBRL)-08022018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06022018
Form AOC-4(XBRL)-03022018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02022018
Form 20B-01022018_signed
Form 23AC-XBRL-01022018_signed
Form 23ACA-XBRL-01022018_signed
Annual return as per schedule V of the Companies Act,1956-31012018
XBRL document in respect of profit and loss account 31012018 for the financial year ending on 31032014