Company Information

CIN
Status
Date of Incorporation
11 October 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,240,000
Authorised Capital
21,000,000

Directors

Vinod Kumar
Vinod Kumar
Director/Designated Partner
over 2 years ago
Neeraj Bansal
Neeraj Bansal
Beneficial Owner
almost 6 years ago
Anuj Kumar Singhal
Anuj Kumar Singhal
Director/Designated Partner
over 13 years ago

Past Directors

Dinesh Kumar
Dinesh Kumar
Whole Time Director
over 13 years ago
Neeraj Kumar Bansal
Neeraj Kumar Bansal
Whole Time Director
over 13 years ago
Purshottam Kumar Singhal
Purshottam Kumar Singhal
Director
about 34 years ago

Charges

16 Crore
22 March 2013
Bank Of Baroda
7 Crore
13 February 2013
Bank Of Baroda
7 Crore
28 March 2003
Punjab National Bank
11 Lak
23 September 2008
Punjab National Bank
75 Lak
07 January 2002
Punjab National Bank
9 Crore
09 March 2010
Punjab National Bank
2 Crore
25 February 1994
Punjab National Bank
4 Crore
05 October 2004
Punjab National Bank
50 Lak
17 August 2020
Bank Of Baroda
1 Crore
21 January 2022
Others
0
15 October 2021
Others
0
17 August 2020
Others
0
13 February 2013
Others
0
22 March 2013
Bank Of Baroda
0
05 October 2004
Punjab National Bank
0
25 February 1994
Punjab National Bank
0
28 March 2003
Punjab National Bank
0
07 January 2002
Punjab National Bank
0
09 March 2010
Punjab National Bank
0
23 September 2008
Punjab National Bank
0
21 January 2022
Others
0
15 October 2021
Others
0
17 August 2020
Others
0
13 February 2013
Others
0
22 March 2013
Bank Of Baroda
0
05 October 2004
Punjab National Bank
0
25 February 1994
Punjab National Bank
0
28 March 2003
Punjab National Bank
0
07 January 2002
Punjab National Bank
0
09 March 2010
Punjab National Bank
0
23 September 2008
Punjab National Bank
0

Documents

Instrument(s) of creation or modification of charge;-18082020
Optional Attachment-(1)-18082020
Form CHG-1-18082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200818
Form SH-7-12062020-signed
Optional Attachment-(2)-12062020
Copy of the resolution for alteration of capital;-12062020
Altered memorandum of assciation;-12062020
Evidence of cessation;-11032020
Form DIR-12-11032020_signed
Notice of resignation;-11032020
Form BEN - 2-07012020_signed
Form MGT-7-02012020_signed
Declaration under section 90-31122019
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form AOC-4-23112019_signed
Form DPT-3-21112019-signed
Form DPT-3-19112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Instrument(s) of creation or modification of charge;-23032019
Optional Attachment-(1)-23032019
Form CHG-1-23032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190323