Company Information

CIN
Status
Date of Incorporation
29 January 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,475,750
Authorised Capital
27,240,000

Directors

Heena Agrawal
Heena Agrawal
Director/Designated Partner
over 2 years ago
Alok Agrawal
Alok Agrawal
Director/Designated Partner
over 2 years ago

Past Directors

Shafaq Hussain
Shafaq Hussain
Director
over 9 years ago
Tarim Shamim
Tarim Shamim
Director
over 12 years ago
Anas Shamim
Anas Shamim
Director
over 12 years ago
Shamim Alam
Shamim Alam
Managing Director
over 15 years ago
Aseem Abdullah
Aseem Abdullah
Director
about 25 years ago
Nadeem Alam
Nadeem Alam
Director
about 25 years ago
Waseem Alam
Waseem Alam
Director
about 26 years ago
Naseem Alam
Naseem Alam
Director
almost 27 years ago

Charges

4 Crore
05 August 2014
Punjab National Bank
75 Lak
25 July 2014
Punjab National Bank
3 Crore
23 October 2013
Jammu & Kashmir Bank Limited
1 Crore
22 September 2021
Others
0
22 September 2021
Others
0
25 July 2014
Punjab National Bank
0
05 August 2014
Punjab National Bank
0
23 October 2013
Jammu & Kashmir Bank Limited
0
22 September 2021
Others
0
22 September 2021
Others
0
25 July 2014
Punjab National Bank
0
05 August 2014
Punjab National Bank
0
23 October 2013
Jammu & Kashmir Bank Limited
0
22 September 2021
Others
0
22 September 2021
Others
0
25 July 2014
Punjab National Bank
0
05 August 2014
Punjab National Bank
0
23 October 2013
Jammu & Kashmir Bank Limited
0

Documents

Form DPT-3-29122020_signed
Form GNL-2-21092020-signed
Optional Attachment-(3)-14092020
Optional Attachment-(2)-14092020
Optional Attachment-(1)-14092020
Form MGT-6-18012020_signed
Optional Attachment-(1)-18012020
-18012020
Form ADT-1-05012020_signed
Directors report as per section 134(3)-05012020
Copy of resolution passed by the company-05012020
Copy of written consent given by auditor-05012020
Copy of the intimation sent by company-05012020
List of share holders, debenture holders;-05012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012020
Form AOC-4-05012020_signed
Form MGT-7-05012020_signed
Form DPT-3-02072019
Auditor?s certificate-02072019
Evidence of cessation;-02012019
Form DIR-12-02012019_signed
Notice of resignation;-02012019
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Form DIR-12-06122018_signed
Evidence of cessation;-06122018
Notice of resignation;-06122018
Form MGT-14-04122018_signed
Form INC-22-04122018_signed
Copies of the utility bills as mentioned above (not older than two months)-04122018