Company Information

CIN
Status
Date of Incorporation
20 November 1985
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,500,000
Authorised Capital
10,000,000

Directors

Mohan Das Ladhani
Mohan Das Ladhani
Director/Designated Partner
over 6 years ago
Purnima Ladhani
Purnima Ladhani
Director/Designated Partner
over 28 years ago
Vivek Ladhani
Vivek Ladhani
Director/Designated Partner
over 33 years ago

Past Directors

Sangeeta Banwani
Sangeeta Banwani
Director
over 31 years ago

Charges

7 Crore
29 August 2000
Bank Of India
2 Crore
21 December 1998
Bank Of India
15 Lak
21 December 1998
Bank Of India
1 Crore
15 March 1990
Bank Of India
24 Lak
09 January 1987
Central Bank Of India
3 Lak
18 November 1986
U.p. Financial Corporation
3 Crore
16 October 1986
Uttar Pradesh Financial Corporation
30 Lak
21 December 1998
Bank Of India
0
29 August 2000
Bank Of India
0
18 November 1986
U.p. Financial Corporation
0
21 December 1998
Bank Of India
0
15 March 1990
Bank Of India
0
16 October 1986
Uttar Pradesh Financial Corporation
0
09 January 1987
Central Bank Of India
0
21 December 1998
Bank Of India
0
29 August 2000
Bank Of India
0
18 November 1986
U.p. Financial Corporation
0
21 December 1998
Bank Of India
0
15 March 1990
Bank Of India
0
16 October 1986
Uttar Pradesh Financial Corporation
0
09 January 1987
Central Bank Of India
0
21 December 1998
Bank Of India
0
29 August 2000
Bank Of India
0
18 November 1986
U.p. Financial Corporation
0
21 December 1998
Bank Of India
0
15 March 1990
Bank Of India
0
16 October 1986
Uttar Pradesh Financial Corporation
0
09 January 1987
Central Bank Of India
0
21 December 1998
Bank Of India
0
29 August 2000
Bank Of India
0
18 November 1986
U.p. Financial Corporation
0
21 December 1998
Bank Of India
0
15 March 1990
Bank Of India
0
16 October 1986
Uttar Pradesh Financial Corporation
0
09 January 1987
Central Bank Of India
0

Documents

Directors report as per section 134(3)-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
Form AOC-4-09112019_signed
Form DPT-3-03072019
Evidence of cessation;-23042019
Form DIR-12-23042019_signed
Optional Attachment-(1)-23042019
Form DIR-12-22042019_signed
Interest in other entities;-22042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042019
Form ADT-1-18042019_signed
Copy of resolution passed by the company-18042019
Copy of written consent given by auditor-18042019
List of share holders, debenture holders;-13042019
Directors report as per section 134(3)-13042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042019
Form MGT-7-13042019_signed
Form AOC-4-13042019_signed
Directors report as per section 134(3)-12042019
List of share holders, debenture holders;-12042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042019
Form AOC-4-12042019_signed
Form MGT-7-12042019_signed
Optional Attachment-(1)-11052016
Directors report as per section 134(3)-11052016
Optional Attachment-(2)-11052016
Details of other Entity(s)-11052016
Optional Attachment-(3)-11052016