Company Information

CIN
Status
Date of Incorporation
11 June 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,625,000
Authorised Capital
10,000,000

Directors

Rajni Agarwal
Rajni Agarwal
Additional Director
about 2 years ago
Rahul Agarwal
Rahul Agarwal
Additional Director
over 2 years ago
Vinayak Agarwal
Vinayak Agarwal
Director/Designated Partner
over 2 years ago
Sudha Agarwal
Sudha Agarwal
Director
over 7 years ago

Past Directors

Ram Dulari Agarwal
Ram Dulari Agarwal
Director
over 7 years ago
Dilip Kumar Agarwal
Dilip Kumar Agarwal
Director
over 26 years ago
Ashish Kumar Agarwal
Ashish Kumar Agarwal
Director
over 26 years ago

Charges

2 Crore
24 May 2018
Punjab National Bank
18 Lak
29 September 2014
Punjab National Bank
7 Lak
31 January 2013
Punjab National Bank
10 Lak
18 April 2012
Punjab National Bank
9 Lak
01 May 2008
Punjab National Bank
2 Crore
29 December 1999
Canara Bank
65 Lak
12 April 2023
Hdfc Bank Limited
0
31 January 2013
Others
0
18 April 2012
Punjab National Bank
0
29 September 2014
Punjab National Bank
0
24 May 2018
Others
0
01 May 2008
Others
0
29 December 1999
Canara Bank
0
12 April 2023
Hdfc Bank Limited
0
31 January 2013
Others
0
18 April 2012
Punjab National Bank
0
29 September 2014
Punjab National Bank
0
24 May 2018
Others
0
01 May 2008
Others
0
29 December 1999
Canara Bank
0
12 April 2023
Hdfc Bank Limited
0
31 January 2013
Others
0
18 April 2012
Punjab National Bank
0
29 September 2014
Punjab National Bank
0
24 May 2018
Others
0
01 May 2008
Others
0
29 December 1999
Canara Bank
0

Documents

Evidence of cessation;-07122020
Acknowledgement received from company-07122020
Form DIR-11-07122020_signed
Form DIR-12-07122020_signed
Interest in other entities;-07122020
Optional Attachment-(3)-07122020
Optional Attachment-(2)-07122020
Proof of dispatch-07122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07122020
Optional Attachment-(1)-07122020
Notice of resignation filed with the company-07122020
Notice of resignation;-07122020
Form DPT-3-27102020-signed
Form AOC-4-15122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019 marked as defective by Registrar on 12-12-2019
Supplementary or Test audit report under section 143-12122019
Optional Attachment-(1)-30112019 marked as defective by Registrar on 12-12-2019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019 marked as defective by Registrar on 12-12-2019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019 marked as defective by Registrar on 12-12-2019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-12122019
Optional Attachment-(2)-12122019
Directors report as per section 134(3)-30112019 marked as defective by Registrar on 12-12-2019
Directors report as per section 134(3)-12122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12122019
Optional Attachment-(2)-30112019 marked as defective by Registrar on 12-12-2019
Form MGT-7-12122019_signed
Form AOC-4-12122019_signed
Form AOC - 4 CFS-12122019