Company Information

CIN
Status
Date of Incorporation
04 September 1985
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Rakesh Kumar Arora
Rakesh Kumar Arora
Director/Designated Partner
over 2 years ago
Pankaj Kumar Jain
Pankaj Kumar Jain
Director
over 2 years ago
Praveen Kumar Jain
Praveen Kumar Jain
Director
about 11 years ago

Charges

1 Crore
06 November 1995
U.p. Financial Corporation
30 Lak
29 October 1993
State Bank Of India
25 Lak
09 January 1990
State Bank Of India
55 Lak
13 June 1988
State Bank Of India
14 Lak
26 April 1988
U.p. Financial Corporation
1 Lak
23 October 1981
State Bank Of India
25 Lak
23 October 1981
State Bank Of India
0
06 November 1995
U.p. Financial Corporation
0
26 April 1988
U.p. Financial Corporation
0
09 January 1990
State Bank Of India
0
29 October 1993
State Bank Of India
0
13 June 1988
State Bank Of India
0
23 October 1981
State Bank Of India
0
06 November 1995
U.p. Financial Corporation
0
26 April 1988
U.p. Financial Corporation
0
09 January 1990
State Bank Of India
0
29 October 1993
State Bank Of India
0
13 June 1988
State Bank Of India
0

Documents

Optional Attachment-(1)-17112020
List of share holders, debenture holders;-17112020
Form MGT-7-17112020_signed
Form AOC-4-27092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
Directors report as per section 134(3)-24092020
Form MGT-7-16122019_signed
List of share holders, debenture holders;-14122019
Optional Attachment-(1)-14122019
Form ADT-1-10102019_signed
Optional Attachment-(1)-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
List of share holders, debenture holders;-19102018
Directors report as per section 134(3)-19102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018
Form MGT-7-19102018_signed
Form AOC-4-19102018_signed
Form MGT-14-18102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102018
List of share holders, debenture holders;-14112017
Form MGT-7-14112017_signed
Directors report as per section 134(3)-04102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102017
Form AOC-4-04102017_signed
List of share holders, debenture holders;-04112016
Form MGT-7-04112016_signed
Form AOC-4-21102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102016
Directors report as per section 134(3)-20102016