Company Information

CIN
Status
Date of Incorporation
01 February 1985
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
62,528,500
Authorised Capital
100,000,000

Directors

Junaid Rauf
Junaid Rauf
Director/Designated Partner
over 2 years ago
Pravindra Kumar
Pravindra Kumar
Director/Designated Partner
over 2 years ago
Braham Pal Singh
Braham Pal Singh
Director/Designated Partner
over 2 years ago
Jagdish Prasad
Jagdish Prasad
Director
almost 12 years ago

Past Directors

Inderveer Singh Malik
Inderveer Singh Malik
Director
about 14 years ago
Pankaj Malik
Pankaj Malik
Additional Director
over 14 years ago
Harendra Singh Malik
Harendra Singh Malik
Additional Director
over 14 years ago
Ankur Malik
Ankur Malik
Director
almost 15 years ago
Suraj Parkash Bansal
Suraj Parkash Bansal
Additional Director
almost 16 years ago
Omkar Singh
Omkar Singh
Director
over 19 years ago
Sarita Bansal
Sarita Bansal
Director
over 20 years ago

Charges

33 Crore
30 January 2013
Oriental Bank Of Commerce
5 Lak
13 May 2003
Oriental Bank Of Commerce
1 Crore
28 November 1997
Oriental Bank Of Commerce
15 Crore
28 November 1997
Oriental Bank Of Commerce
15 Crore
28 November 1997
Oriental Bank Of Commerce
0
13 May 2003
Oriental Bank Of Commerce
0
30 January 2013
Oriental Bank Of Commerce
0
28 November 1997
Oriental Bank Of Commerce
0
28 November 1997
Oriental Bank Of Commerce
0
13 May 2003
Oriental Bank Of Commerce
0
30 January 2013
Oriental Bank Of Commerce
0
28 November 1997
Oriental Bank Of Commerce
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form AOC-4(XBRL)-31122020_signed
Acknowledgement received from company-27082020
Proof of dispatch-27082020
Notice of resignation filed with the company-27082020
Form DIR-11-27082020_signed
Form DIR-12-18082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18082020
Declaration by first director-18082020
Optional Attachment-(1)-18082020
List of share holders, debenture holders;-07072020
Form MGT-7-07072020_signed
List of share holders, debenture holders;-19022020
Form MGT-7-19022020_signed
Form MGT-7-24012020_signed
List of share holders, debenture holders;-23012020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Form ADT-1-11112019_signed
Copy of the intimation sent by company-08112019
Copy of written consent given by auditor-08112019
Copy of resolution passed by the company-08112019
Form AOC-4(XBRL)-19092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12092019
Form AOC-4(XBRL)-05092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082019
Form ADT-1-24072019_signed
Copy of resolution passed by the company-24072019
Copy of written consent given by auditor-24072019
XBRL document in respect of balance sheet 20-03-2015 for the financial year ending on 31-03-2014.pdf.PDF