Company Information

CIN
Status
Date of Incorporation
09 September 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,394,895
Authorised Capital
50,000,000

Directors

Syed Javed Ali Hashmi
Syed Javed Ali Hashmi
Director/Designated Partner
over 2 years ago
Mukhtarul Amin
Mukhtarul Amin
Director/Designated Partner
over 2 years ago
Manish Kumar Bajpai
Manish Kumar Bajpai
Director/Designated Partner
almost 3 years ago
Faizan Usmani
Faizan Usmani
Whole Time Director
almost 3 years ago

Past Directors

Krishna Dutt Misra
Krishna Dutt Misra
Additional Director
over 2 years ago
Fahad Kareem
Fahad Kareem
Whole Time Director
about 12 years ago
Aamir Hasan
Aamir Hasan
Additional Director
almost 17 years ago
Abdul Rauf Khan
Abdul Rauf Khan
Director
about 19 years ago
Shazeb Elahi
Shazeb Elahi
Director
about 19 years ago
Mohammad Shakeel Khan
Mohammad Shakeel Khan
Director
about 26 years ago

Registered Trademarks

Workstar Chowdhary Overseas

[Class : 25] Boots, Shoes, Footwear And Their Components And Clothing Including Garments.

Charges

5 Crore
15 May 2008
State Bank Of India
5 Crore
25 May 1998
Punjab National Bank
10 Lak
14 November 2019
Punjab National Bank
12 Lak
15 May 2008
State Bank Of India
0
14 November 2019
Others
0
25 May 1998
Punjab National Bank
0
15 May 2008
State Bank Of India
0
14 November 2019
Others
0
25 May 1998
Punjab National Bank
0

Documents

Form MSME FORM I-09122020
Form PAS-6-01122020_signed
Form MGT-7-24112020_signed
List of share holders, debenture holders;-23112020
Form AOC-4-29102020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102020
Directors report as per section 134(3)-26102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102020
Form PAS-6-25092020_signed
Form PAS-6-14092020_signed
Form MSME FORM I-05092020_signed
Form DPT-3-02092020-signed
Auditor?s certificate-25082020
Form MR-1-20052020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -19052020
Copy of shareholders resolution-19052020
Form MGT-14-18052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15052020
Optional Attachment-(1)-15052020
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-12122019
Form CHG-1-12122019_signed
Instrument(s) of creation or modification of charge;-12122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191212
Form MSME FORM I-31102019_signed
Directors report as per section 134(3)-19102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form MGT-14-16102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102019