Company Information

CIN
Status
Date of Incorporation
25 January 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,500,000
Authorised Capital
20,000,000

Directors

Manju Malik
Manju Malik
Director
almost 38 years ago
Chander Kumar Malik
Chander Kumar Malik
Managing Director
almost 38 years ago

Charges

16 Crore
06 March 2010
Bank Of Baroda
2 Crore
06 March 2010
Bank Of Baroda
2 Crore
10 October 2008
Bank Of Baroda
6 Crore
16 September 2005
Bank Of Baroda
5 Crore
31 January 2003
Bank Of India
1 Crore
31 January 2003
Bank Of India
75 Lak
31 March 2003
Bank Of India
1 Crore
21 February 2004
Nbcc Place
7 Crore
27 February 1998
Bank Of India
30 Lak
28 January 1998
Bank Of India
30 Lak
08 January 1998
Bank Of India
15 Lak
31 January 1994
Bank Of India
3 Lak
23 May 1988
Bank Of India
9 Lak
23 May 1988
Bank Of India
5 Lak
10 October 2008
Bank Of Baroda
0
08 January 1998
Bank Of India
0
23 May 1988
Bank Of India
0
31 January 1994
Bank Of India
0
31 March 2003
Bank Of India
0
16 September 2005
Bank Of Baroda
0
23 May 1988
Bank Of India
0
21 February 2004
Nbcc Place
0
06 March 2010
Bank Of Baroda
0
31 January 2003
Bank Of India
0
27 February 1998
Bank Of India
0
28 January 1998
Bank Of India
0
31 January 2003
Bank Of India
0
06 March 2010
Bank Of Baroda
0
10 October 2008
Bank Of Baroda
0
08 January 1998
Bank Of India
0
23 May 1988
Bank Of India
0
31 January 1994
Bank Of India
0
31 March 2003
Bank Of India
0
16 September 2005
Bank Of Baroda
0
23 May 1988
Bank Of India
0
21 February 2004
Nbcc Place
0
06 March 2010
Bank Of Baroda
0
31 January 2003
Bank Of India
0
27 February 1998
Bank Of India
0
28 January 1998
Bank Of India
0
31 January 2003
Bank Of India
0
06 March 2010
Bank Of Baroda
0

Documents

Form DPT-3-02092020-signed
Form DPT-3-14052020-signed
Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Copy of the intimation sent by company-29112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Form MGT-7-14112018_signed
List of share holders, debenture holders;-12112018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Form AOC-4-03122017_signed
Form MGT-7-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-17112016
List of share holders, debenture holders;-17112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112016
Form AOC-4-17112016_signed
Form MGT-7-17112016_signed
Form AOC-4-041115.OCT
Form MGT-7-261015.OCT
-281214.OCT
FormSchV-011114 for the FY ending on-310314.OCT