Company Information

CIN
Status
Date of Incorporation
14 September 1994
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
92,000,000
Authorised Capital
100,000,000

Directors

Aryan Agarwal
Aryan Agarwal
Director/Designated Partner
over 4 years ago

Past Directors

Karan Singh
Karan Singh
Director
over 12 years ago
Seema Agarwal
Seema Agarwal
Additional Director
over 12 years ago
Sanjeev Kumar Agarwal
Sanjeev Kumar Agarwal
Managing Director
about 31 years ago
Hari Bhagwan Agarwal
Hari Bhagwan Agarwal
Director
about 31 years ago

Charges

6 Crore
29 March 2001
Punjab National Bank ;
50 Lak
15 March 1995
The Pradeshiya Industrial & Investment Corporation Of U.p.
2 Crore
16 February 1995
Industrial Cevelopment Bank Of India;
3 Crore
14 May 2007
State Bank Of India
2 Crore
25 January 2002
State Bank Of India
12 Crore
21 February 2002
State Bank Of India
12 Crore
15 March 1995
The Pradeshiya Industrial & Investment Corporation Of U.p.
0
25 January 2002
State Bank Of India
0
21 February 2002
State Bank Of India
0
29 March 2001
Punjab National Bank ;
0
16 February 1995
Industrial Cevelopment Bank Of India;
0
14 May 2007
State Bank Of India
0
15 March 1995
The Pradeshiya Industrial & Investment Corporation Of U.p.
0
25 January 2002
State Bank Of India
0
21 February 2002
State Bank Of India
0
29 March 2001
Punjab National Bank ;
0
16 February 1995
Industrial Cevelopment Bank Of India;
0
14 May 2007
State Bank Of India
0
15 March 1995
The Pradeshiya Industrial & Investment Corporation Of U.p.
0
25 January 2002
State Bank Of India
0
21 February 2002
State Bank Of India
0
29 March 2001
Punjab National Bank ;
0
16 February 1995
Industrial Cevelopment Bank Of India;
0
14 May 2007
State Bank Of India
0
15 March 1995
The Pradeshiya Industrial & Investment Corporation Of U.p.
0
25 January 2002
State Bank Of India
0
21 February 2002
State Bank Of India
0
29 March 2001
Punjab National Bank ;
0
16 February 1995
Industrial Cevelopment Bank Of India;
0
14 May 2007
State Bank Of India
0
15 March 1995
The Pradeshiya Industrial & Investment Corporation Of U.p.
0
25 January 2002
State Bank Of India
0
21 February 2002
State Bank Of India
0
29 March 2001
Punjab National Bank ;
0
16 February 1995
Industrial Cevelopment Bank Of India;
0
14 May 2007
State Bank Of India
0

Documents

Form DPT-3-05052020-signed
Form MGT-14-31122019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191231
Altered memorandum of association-30122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122019
Optional Attachment-(1)-30122019
Form AOC-4(XBRL)-17112019_signed
List of share holders, debenture holders;-01112019
Form MGT-7-01112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Optional Attachment-(2)-24102019
Optional Attachment-(1)-24102019
Form DPT-3-05072019
Form MSME FORM I-30052019_signed
List of share holders, debenture holders;-24122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Form AOC-4(XBRL)-24122018_signed
Form MGT-7-24122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21092017
List of share holders, debenture holders;-21092017
Form MGT-7-21092017_signed
Form AOC-4(XBRL)-21092017_signed
Form 23AC-XBRL-11072017_signed
Form 23ACA-XBRL-11072017_signed
XBRL document in respect of profit and loss account 05072017 for the financial year ending on 31032014
XBRL document in respect of balance sheet 05072017 for the financial year ending on 31032014
Annual return as per schedule V of the Companies Act,1956-23112016
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed
Form 20B-23112016_signed