Company Information

CIN
Status
Date of Incorporation
01 March 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
13,500,000
Authorised Capital
13,500,000

Directors

Naveen Nayyar
Naveen Nayyar
Director/Designated Partner
over 2 years ago
Rajesh Sharma
Rajesh Sharma
Director/Designated Partner
over 2 years ago
Sajan Kumar Bajaj
Sajan Kumar Bajaj
Director/Designated Partner
about 3 years ago
Aditya Kumar Sarda
Aditya Kumar Sarda
Director
over 17 years ago

Past Directors

Chain Roop Pugalia
Chain Roop Pugalia
Director
almost 10 years ago
Mukesh Kumar Singh
Mukesh Kumar Singh
Director
about 16 years ago
Nand Kishore Soni
Nand Kishore Soni
Director
about 34 years ago
Asok Kumar Sarda
Asok Kumar Sarda
Director
almost 38 years ago
Kishan Lal Chandak
Kishan Lal Chandak
Director
almost 38 years ago

Charges

1 Crore
08 July 2008
Indian Overseas Bank
1 Crore
08 July 2008
Indian Overseas Bank
7 Crore
17 July 2008
Indian Overseas Bank
7 Crore
18 February 2002
State Bank Of Bikaner And Jaipur
35 Lak
08 July 2008
Others
0
18 February 2002
State Bank Of Bikaner And Jaipur
0
08 July 2008
Indian Overseas Bank
0
17 July 2008
Indian Overseas Bank
0
08 July 2008
Others
0
18 February 2002
State Bank Of Bikaner And Jaipur
0
08 July 2008
Indian Overseas Bank
0
17 July 2008
Indian Overseas Bank
0

Documents

Form DPT-3-04042021_signed
Form DIR-12-23122020_signed
Interest in other entities;-22122020
Notice of resignation;-22122020
Evidence of cessation;-22122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122020
Form DPT-3-13102020-signed
Form DPT-3-06052020-signed
Form MGT-7-05022020_signed
List of share holders, debenture holders;-04022020
Form ADT-3-16122019_signed
Form ADT-1-14122019_signed
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Directors report as per section 134(3)-02122019
Resignation letter-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Form ADT-1-28082019_signed
Copy of written consent given by auditor-28082019
Copy of resolution passed by the company-28082019
Form DPT-3-01072019
Instrument(s) of creation or modification of charge;-17052019
Form CHG-1-17052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190517
Form MGT-7-14052019_signed
Form AOC-4-13052019_signed
List of share holders, debenture holders;-10052019
Directors report as per section 134(3)-07052019