Company Information

CIN
Status
Date of Incorporation
24 September 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
9,545,500
Authorised Capital
10,000,000

Directors

Ajai Kumar Bhalla
Ajai Kumar Bhalla
Individual Promoter
over 10 years ago
Mantush Kumar Poddar
Mantush Kumar Poddar
Additional Director
over 10 years ago
Anandi Lal
Anandi Lal
Director
about 28 years ago
Sudha Singh
Sudha Singh
Director
about 28 years ago
Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director
about 28 years ago

Past Directors

Archana Singh
Archana Singh
Director
over 25 years ago
Arun Kumar Poddar
Arun Kumar Poddar
Director
about 28 years ago
Renu Agarwal
Renu Agarwal
Director
about 28 years ago

Charges

0
26 December 2000
Allllahabad U.p. Gramin Bank
4 Crore
28 March 2013
Allahabad U.p. Gramin Bank
6 Crore
18 May 1998
Saryu Gramin Bank
20 Lak
28 March 2013
Allahabad U.p. Gramin Bank
0
26 December 2000
Allllahabad U.p. Gramin Bank
0
18 May 1998
Saryu Gramin Bank
0
28 March 2013
Allahabad U.p. Gramin Bank
0
26 December 2000
Allllahabad U.p. Gramin Bank
0
18 May 1998
Saryu Gramin Bank
0
28 March 2013
Allahabad U.p. Gramin Bank
0
26 December 2000
Allllahabad U.p. Gramin Bank
0
18 May 1998
Saryu Gramin Bank
0

Documents

Form MGT-7-02102020_signed
Form AOC-4-02102020_signed
Optional Attachment-(2)-29092020
Optional Attachment-(1)-29092020
Directors report as per section 134(3)-29092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092020
Form AOC-4-01102020_signed
Form MGT-7-01102020_signed
List of share holders, debenture holders;-29092020
List of share holders, debenture holders;-28092020
Optional Attachment-(1)-28092020
Optional Attachment-(2)-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Directors report as per section 134(3)-28092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Directors report as per section 134(3)-28092020
List of share holders, debenture holders;-28092020
Optional Attachment-(2)-28092020
Letter of the charge holder stating that the amount has been satisfied-15062019
Form CHG-4-15062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190615
Letter of the charge holder stating that the amount has been satisfied-14062019
Form MGT-7-04012017_signed
Form AOC-4-30122016_signed
List of share holders, debenture holders;-29122016
Optional Attachment-(1)-28122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122016
Directors report as per section 134(3)-28122016
Form DIR-12-010815.OCT
Evidence of cessation-310715.PDF