Company Information

CIN
Status
Date of Incorporation
26 May 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,765,000
Authorised Capital
5,500,000

Directors

Aakriti Katiyar
Aakriti Katiyar
Director/Designated Partner
about 3 years ago
Simmi Katiyar .
Simmi Katiyar .
Director
over 11 years ago
Sudha Katiyar .
Sudha Katiyar .
Director
over 11 years ago
Nutan Katiyar .
Nutan Katiyar .
Director
over 11 years ago
Shishir Chandra Katiyar
Shishir Chandra Katiyar
Director/Designated Partner
over 13 years ago
Rishi Chandra Katiyar
Rishi Chandra Katiyar
Director
over 30 years ago
Navin Chandra Katiyar
Navin Chandra Katiyar
Managing Director
over 37 years ago

Past Directors

Praveen Chandra Katiyar
Praveen Chandra Katiyar
Director
almost 29 years ago
Rajat Katiyar
Rajat Katiyar
Director
over 30 years ago

Charges

2 Crore
28 February 2008
Union Bank Of India
2 Crore
07 February 2009
Union Bank Of India
1 Crore
26 February 2005
Bank Of Maharashtra
25 Lak
31 March 1990
U.p. Financial Corporation
1 Lak
27 February 1990
The Benares State Bank Ltd.
20 Lak
09 December 1988
U.p. Financial Corporation
55 Lak
22 June 1993
U.p. Financial Corporation
20 Lak
28 February 2008
Union Bank Of India
0
27 February 1990
The Benares State Bank Ltd.
0
22 June 1993
U.p. Financial Corporation
0
26 February 2005
Bank Of Maharashtra
0
31 March 1990
U.p. Financial Corporation
0
09 December 1988
U.p. Financial Corporation
0
07 February 2009
Union Bank Of India
0
28 February 2008
Union Bank Of India
0
27 February 1990
The Benares State Bank Ltd.
0
22 June 1993
U.p. Financial Corporation
0
26 February 2005
Bank Of Maharashtra
0
31 March 1990
U.p. Financial Corporation
0
09 December 1988
U.p. Financial Corporation
0
07 February 2009
Union Bank Of India
0

Documents

List of share holders, debenture holders;-26112020
Optional Attachment-(1)-26112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112020
Directors report as per section 134(3)-26112020
Form AOC-4-26112020_signed
Form MGT-7-26112020_signed
Form MGT-7-04112019_signed
List of share holders, debenture holders;-02112019
Form AOC-4-27102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Optional Attachment-(1)-26102019
Directors report as per section 134(3)-26102019
Form DPT-3-31072019-signed
List of share holders, debenture holders;-06112018
Form MGT-7-06112018_signed
Optional Attachment-(1)-19102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018
Directors report as per section 134(3)-19102018
Form AOC-4-19102018_signed
Form ADT-1-15112017_signed
Directors report as per section 134(3)-15112017
Copy of resolution passed by the company-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Copy of the intimation sent by company-15112017
Optional Attachment-(1)-15112017
List of share holders, debenture holders;-15112017
Copy of written consent given by auditor-15112017
Form AOC-4-15112017_signed
Form MGT-7-15112017_signed
Form MGT-7-27112016_signed