Company Information

CIN
Status
Date of Incorporation
12 March 1986
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,484,000
Authorised Capital
3,000,000

Directors

Vinay Bohra
Vinay Bohra
Director/Designated Partner
about 2 years ago
Godawari Bohra
Godawari Bohra
Director
over 14 years ago
Arjun Singh Bohra
Arjun Singh Bohra
Director/Designated Partner
almost 17 years ago

Past Directors

Monal Bohra
Monal Bohra
Additional Director
over 14 years ago
Vinod Kumar Jain
Vinod Kumar Jain
Director
over 30 years ago
Sobha Jain
Sobha Jain
Director
about 31 years ago
Parshu Ram Jain
Parshu Ram Jain
Director
over 34 years ago

Charges

10 Lak
08 May 1995
Oriental Bank Of Commerce
10 Lak
23 July 1988
U. P. Financial Corporation
83 Thousand
18 December 1989
U. P. Financial Corporation
35 Thousand
26 July 1986
Uttar Pradesh Financial Corporation
58 Lak
26 July 1986
Uttar Pradesh Financial Corporation
0
08 May 1995
Oriental Bank Of Commerce
0
18 December 1989
U. P. Financial Corporation
0
23 July 1988
U. P. Financial Corporation
0
26 July 1986
Uttar Pradesh Financial Corporation
0
08 May 1995
Oriental Bank Of Commerce
0
18 December 1989
U. P. Financial Corporation
0
23 July 1988
U. P. Financial Corporation
0
26 July 1986
Uttar Pradesh Financial Corporation
0
08 May 1995
Oriental Bank Of Commerce
0
18 December 1989
U. P. Financial Corporation
0
23 July 1988
U. P. Financial Corporation
0
26 July 1986
Uttar Pradesh Financial Corporation
0
08 May 1995
Oriental Bank Of Commerce
0
18 December 1989
U. P. Financial Corporation
0
23 July 1988
U. P. Financial Corporation
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form AOC-4-30112019_signed
Form MGT-7-06012019_signed
Form AOC-4-06012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-30122018
Form AOC-4-10072018_signed
Form MGT-7-10072018_signed
Directors report as per section 134(3)-06072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06072018
List of share holders, debenture holders;-06072018
Directors report as per section 134(3)-28012018
List of share holders, debenture holders;-28012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012018
Form AOC-4-28012018_signed
Form MGT-7-28012018_signed
Form ADT-1-27012018_signed
Copy of the intimation sent by company-27012018
Copy of written consent given by auditor-27012018
Copy of resolution passed by the company-27012018
CERTIFICATE OF SATISFACTION OF CHARGE-20161004
Letter of the charge holder stating that the amount has been satisfied-27092016
Form CHG-4-27092016_signed
Form ADT-3-15072016-signed
Resignation letter-15072016