Company Information

CIN
Status
Date of Incorporation
21 November 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2022
Paid Up Capital
99,027,450
Authorised Capital
100,000,000

Directors

Dharmendra Singh
Dharmendra Singh
Director/Designated Partner
over 2 years ago
Mohan Lal Goyal
Mohan Lal Goyal
Director/Designated Partner
over 2 years ago

Past Directors

Kanta Devi Goyal
Kanta Devi Goyal
Director
over 3 years ago
Sourbhi Goyal
Sourbhi Goyal
Director
over 16 years ago
Santosh Kumar Mittal
Santosh Kumar Mittal
Director
about 30 years ago

Charges

73 Crore
10 October 2013
Punjab National Bank
1 Crore
14 August 2012
Punjab National Bank
78 Lak
17 September 2011
Punjab National Bank
45 Crore
17 September 2004
Punjab National Bank
12 Crore
17 February 1999
Punjab National Bank
2 Lak
16 December 1996
Punjab National Bank
5 Lak
02 March 2021
Punjab National Bank
9 Crore
21 September 2020
Punjab National Bank
4 Crore
28 October 2020
Indusind Bank Limited
20 Crore
23 November 2022
Others
0
17 September 2011
Others
0
02 March 2021
Others
0
28 October 2020
Others
0
21 September 2020
Others
0
17 September 2004
Punjab National Bank
0
14 August 2012
Punjab National Bank
0
10 October 2013
Punjab National Bank
0
16 December 1996
Punjab National Bank
0
17 February 1999
Punjab National Bank
0
23 November 2022
Others
0
17 September 2011
Others
0
02 March 2021
Others
0
28 October 2020
Others
0
21 September 2020
Others
0
17 September 2004
Punjab National Bank
0
14 August 2012
Punjab National Bank
0
10 October 2013
Punjab National Bank
0
16 December 1996
Punjab National Bank
0
17 February 1999
Punjab National Bank
0
23 November 2022
Others
0
17 September 2011
Others
0
02 March 2021
Others
0
28 October 2020
Others
0
21 September 2020
Others
0
17 September 2004
Punjab National Bank
0
14 August 2012
Punjab National Bank
0
10 October 2013
Punjab National Bank
0
16 December 1996
Punjab National Bank
0
17 February 1999
Punjab National Bank
0

Documents

Approval letter for extension of AGM;-31122020
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Form AOC-4(XBRL)-01012021_signed
Form MGT-7-31122020
Approval letter of extension of financial year of AGM-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Letter of the charge holder stating that the amount has been satisfied-28122020
Form CHG-4-28122020_signed
Form ADT-1-25122020_signed
Form DPT-3-23122020_signed
Copy of the intimation sent by company-23122020
Copy of written consent given by auditor-23122020
Copy of resolution passed by the company-23122020
Optional Attachment-(1)-17122020
Form CHG-1-17122020_signed
Instrument(s) of creation or modification of charge;-17122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201217
Optional Attachment-(1)-30112020
Optional Attachment-(2)-30112020
Instrument(s) of creation or modification of charge;-30112020
Form CHG-1-30112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201130
Form DPT-3-30042020-signed
Form CHG-1-09112019_signed
Instrument(s) of creation or modification of charge;-09112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191109
Form CHG-1-15102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191015