Company Information

CIN
Status
Date of Incorporation
20 July 1987
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
9,982,500
Authorised Capital
10,000,000

Directors

Akshat Agarwal
Akshat Agarwal
Director/Designated Partner
over 2 years ago
Mithlesh Agarwal
Mithlesh Agarwal
Director
over 38 years ago

Past Directors

Usha Agarwal
Usha Agarwal
Director
over 38 years ago
Sukriti Agarwal
Sukriti Agarwal
Director
over 38 years ago

Charges

2 Crore
22 November 2012
Bank Of Baroda
4 Crore
26 July 2011
Bank Of Baroda
1 Crore
28 March 2009
State Bank Of India
2 Crore
27 February 1988
Bank Of Baroda
11 Lak
01 June 1989
Bank Of Baroda
7 Lak
06 July 2021
Hdfc Bank Limited
59 Lak
24 November 2020
Hdfc Bank Limited
2 Crore
29 September 2023
Hdfc Bank Limited
0
22 May 2023
Others
0
24 November 2020
Hdfc Bank Limited
0
26 July 2011
Others
0
06 July 2021
Hdfc Bank Limited
0
27 February 1988
Bank Of Baroda
0
22 November 2012
Bank Of Baroda
0
01 June 1989
Bank Of Baroda
0
28 March 2009
State Bank Of India
0
29 September 2023
Hdfc Bank Limited
0
22 May 2023
Others
0
24 November 2020
Hdfc Bank Limited
0
26 July 2011
Others
0
06 July 2021
Hdfc Bank Limited
0
27 February 1988
Bank Of Baroda
0
22 November 2012
Bank Of Baroda
0
01 June 1989
Bank Of Baroda
0
28 March 2009
State Bank Of India
0
29 September 2023
Hdfc Bank Limited
0
22 May 2023
Others
0
24 November 2020
Hdfc Bank Limited
0
26 July 2011
Others
0
06 July 2021
Hdfc Bank Limited
0
27 February 1988
Bank Of Baroda
0
22 November 2012
Bank Of Baroda
0
01 June 1989
Bank Of Baroda
0
28 March 2009
State Bank Of India
0
29 September 2023
Hdfc Bank Limited
0
22 May 2023
Others
0
24 November 2020
Hdfc Bank Limited
0
26 July 2011
Others
0
06 July 2021
Hdfc Bank Limited
0
27 February 1988
Bank Of Baroda
0
22 November 2012
Bank Of Baroda
0
01 June 1989
Bank Of Baroda
0
28 March 2009
State Bank Of India
0

Documents

Form CHG-1-03112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201103
Instrument(s) of creation or modification of charge;-02112020
Optional Attachment-(1)-02112020
Optional Attachment-(2)-02112020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-06122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Optional Attachment-(1)-25112019
Form AOC-4-25112019_signed
Form DPT-3-04112019-signed
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-20122017_signed
Form MGT-7-20122017_signed
Directors report as per section 134(3)-19122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
List of share holders, debenture holders;-19122017
Form MGT-7-20112016_signed
Form ADT-1-19112016_signed
List of share holders, debenture holders;-19112016
Form AOC-4-17112016_signed
Copy of resolution passed by the company-15112016
Copy of written consent given by auditor-15112016