Company Information

CIN
Status
Date of Incorporation
03 July 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,495,500
Authorised Capital
5,000,000

Directors

Anand Pratap Singh
Anand Pratap Singh
Director
over 2 years ago
Sarla Singh
Sarla Singh
Director
over 35 years ago

Charges

5 Crore
29 December 2016
Punjab National Bank
93 Lak
07 November 2012
Punjab National Bank
7 Lak
07 March 2012
Punjab National Bank
7 Lak
23 December 2009
Punjab National Bank
76 Lak
30 August 2007
Punjab National Bank
50 Lak
04 January 2007
Punjab National Bank
3 Crore
09 January 1997
U. P. Financial Corporation
7 Lak
18 March 1994
Punjab National Bank
90 Thousand
02 May 1991
Uttar Pradesh Financial Corporation
16 Lak
18 August 2011
United Mercantile Co-operative Bank Ltd.
0
10 August 2022
Others
0
10 August 2022
Others
0
23 December 2009
Punjab National Bank
0
18 March 1994
Punjab National Bank
0
07 March 2012
Punjab National Bank
0
30 August 2007
Punjab National Bank
0
07 November 2012
Punjab National Bank
0
28 March 2022
Others
0
04 January 2007
Others
0
29 December 2016
Others
0
02 May 1991
Uttar Pradesh Financial Corporation
0
09 January 1997
U. P. Financial Corporation
0
18 August 2011
United Mercantile Co-operative Bank Ltd.
0
10 August 2022
Others
0
10 August 2022
Others
0
23 December 2009
Punjab National Bank
0
18 March 1994
Punjab National Bank
0
07 March 2012
Punjab National Bank
0
30 August 2007
Punjab National Bank
0
07 November 2012
Punjab National Bank
0
28 March 2022
Others
0
04 January 2007
Others
0
29 December 2016
Others
0
02 May 1991
Uttar Pradesh Financial Corporation
0
09 January 1997
U. P. Financial Corporation
0

Documents

Form DPT-3-21102020-signed
Auditor?s certificate-29092020
Form DPT-3-09052020-signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Directors report as per section 134(3)-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Form AOC-4-02112019_signed
Form ADT-1-07102019_signed
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Form DPT-3-29072019
Auditor?s certificate-29072019
Instrument(s) of creation or modification of charge;-20032019
Form CHG-1-20032019_signed
Optional Attachment-(1)-20032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190320
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Form MGT-7-16112017_signed
List of share holders, debenture holders;-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
Directors report as per section 134(3)-13112017
Form AOC-4-13112017_signed
Form CHG-1-05082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170805
Instrument(s) of creation or modification of charge;-03082017