Company Information

CIN
Status
Date of Incorporation
01 December 2000
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,951,300
Authorised Capital
6,000,000

Directors

Lokesh Kumar Agrawal
Lokesh Kumar Agrawal
Director/Designated Partner
almost 2 years ago
Suresh Kumar Agrawal
Suresh Kumar Agrawal
Director/Designated Partner
over 2 years ago
Dinesh Chand Agrawal
Dinesh Chand Agrawal
Director/Designated Partner
almost 3 years ago
Vandana Talwar
Vandana Talwar
Director
over 10 years ago
Pankaj Agarwal .
Pankaj Agarwal .
Director/Designated Partner
over 11 years ago
Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director
almost 24 years ago
Vinod Kumar Ghanshani
Vinod Kumar Ghanshani
Director
about 25 years ago
Shyam Kumar Verma
Shyam Kumar Verma
Director
about 25 years ago
Vinod Maheshwari
Vinod Maheshwari
Director
about 25 years ago

Past Directors

Rajesh Kumar Maheshwari
Rajesh Kumar Maheshwari
Director
almost 22 years ago
Kiran Devi
Kiran Devi
Director
about 23 years ago

Registered Trademarks

Anandi (Label) Anandi Water Parks Resorts And Club

[Class : 42] All Services Covered Under Class 42 Specially Related With Water Park, Hotel And Resorts Industries.

Charges

0
16 March 2015
Canara Bank
4 Crore
23 July 2005
State Bank Of India
1 Crore
12 January 2002
State Bank Of India
1 Crore
26 December 2022
Vijaya Bank
0
12 January 2002
State Bank Of India
0
23 July 2005
State Bank Of India
0
16 March 2015
Canara Bank
0
26 December 2022
Vijaya Bank
0
12 January 2002
State Bank Of India
0
23 July 2005
State Bank Of India
0
16 March 2015
Canara Bank
0
26 December 2022
Vijaya Bank
0
12 January 2002
State Bank Of India
0
23 July 2005
State Bank Of India
0
16 March 2015
Canara Bank
0

Documents

Form DPT-3-24092020-signed
Form DPT-3-13122019-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Copy of the intimation sent by company-11062019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
Form CHG-4-04102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181004
Letter of the charge holder stating that the amount has been satisfied-01102018
Form MGT-7-05122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112017
Form AOC-4-25112017_signed
List of share holders, debenture holders;-19112016
Form MGT-7-19112016_signed