Company Information

CIN
Status
Date of Incorporation
07 May 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,500,000
Authorised Capital
8,500,000

Directors

Saroj Pathak
Saroj Pathak
Director/Designated Partner
over 2 years ago
Subrat Pathak
Subrat Pathak
Director
over 2 years ago
Neha Pathak
Neha Pathak
Director/Designated Partner
almost 3 years ago
Sameer Pathak
Sameer Pathak
Director
almost 3 years ago

Past Directors

Om Prakash Pathak
Om Prakash Pathak
Director
almost 19 years ago
Prasoon Pathak
Prasoon Pathak
Director
almost 19 years ago

Charges

4 Crore
25 October 2013
Bank Of India
6 Lak
09 March 2013
Bank Of Baroda
25 Lak
25 January 2011
Canara Bank
80 Lak
25 May 2007
Bank Of Baroda- Ssi (1)
2 Crore
21 February 2002
The U P Financial Corpn Ltd
25 Lak
23 December 1999
The U.p. Financial Corporation Ltd
75 Lak
09 June 2021
Hdfc Bank Limited
27 Lak
31 March 2022
Others
0
09 June 2021
Hdfc Bank Limited
0
09 March 2013
Bank Of Baroda
0
25 October 2013
Bank Of India
0
23 December 1999
The U.p. Financial Corporation Ltd
0
21 February 2002
The U P Financial Corpn Ltd
0
25 May 2007
Bank Of Baroda- Ssi (1)
0
25 January 2011
Canara Bank
0
31 March 2022
Others
0
09 June 2021
Hdfc Bank Limited
0
09 March 2013
Bank Of Baroda
0
25 October 2013
Bank Of India
0
23 December 1999
The U.p. Financial Corporation Ltd
0
21 February 2002
The U P Financial Corpn Ltd
0
25 May 2007
Bank Of Baroda- Ssi (1)
0
25 January 2011
Canara Bank
0

Documents

Form DPT-3-19102020-signed
Form DPT-3-17042020-signed
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Optional Attachment-(3)-27112019
Optional Attachment-(2)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-30062019
Form MGT-14-25042019_signed
Form INC-22-25042019_signed
Copies of the utility bills as mentioned above (not older than two months)-25042019
Copy of board resolution authorizing giving of notice-25042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032019
Optional Attachment-(1)-07032019
Optional Attachment-(2)-07032019
Form DIR-12-07032019_signed
Evidence of cessation;-02032019
Form DIR-12-02032019_signed
Form AOC-4-19112018_signed
Form MGT-7-19112018_signed
Optional Attachment-(3)-17112018
Optional Attachment-(1)-17112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Directors report as per section 134(3)-17112018
Optional Attachment-(2)-17112018