Company Information

CIN
Status
Date of Incorporation
30 June 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
131,200
Authorised Capital
1,000,000

Directors

Sanjeev Kumar Mehta
Sanjeev Kumar Mehta
Director/Designated Partner
almost 5 years ago
Ram Prakash Mishra
Ram Prakash Mishra
Director/Designated Partner
almost 7 years ago
Sunil Verma
Sunil Verma
Director
over 30 years ago

Past Directors

Sanjay Sanganeria
Sanjay Sanganeria
Director
about 8 years ago
Jagat Babu Sharma
Jagat Babu Sharma
Additional Director
over 8 years ago
Gopal Saxena
Gopal Saxena
Director
about 10 years ago
Suman Jayant Desai
Suman Jayant Desai
Director
over 30 years ago

Charges

2,364 Crore
06 October 2016
Indian Overseas Bank
1,845 Crore
12 March 2014
Oriental Bank Of Commerce
405 Crore
03 November 2007
Indian Overseas Bank
114 Crore
12 May 2014
Bank Of India (lead Bank)
4,018 Crore
30 December 2003
Bank Of India
432 Crore
24 June 2002
Bank Of India
71 Crore
07 December 2013
Bank Of India
56 Crore
03 April 2001
Bank Of India
9 Crore
04 April 2012
Bank Of India (lead Bank)
3,236 Crore
06 October 2016
Indian Overseas Bank
0
24 June 2002
Bank Of India
0
12 March 2014
Oriental Bank Of Commerce
0
12 May 2014
Bank Of India (lead Bank)
0
30 December 2003
Bank Of India
0
03 November 2007
Indian Overseas Bank
0
03 April 2001
Bank Of India
0
07 December 2013
Bank Of India
0
04 April 2012
Bank Of India (lead Bank)
0
06 October 2016
Indian Overseas Bank
0
24 June 2002
Bank Of India
0
12 March 2014
Oriental Bank Of Commerce
0
12 May 2014
Bank Of India (lead Bank)
0
30 December 2003
Bank Of India
0
03 November 2007
Indian Overseas Bank
0
03 April 2001
Bank Of India
0
07 December 2013
Bank Of India
0
04 April 2012
Bank Of India (lead Bank)
0

Documents

Form AOC-4-21092020_signed
Form MGT-7-19092020_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-17092020
List of share holders, debenture holders;-17092020
Directors report as per section 134(3)-17092020
Optional Attachment-(2)-17092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092020
Optional Attachment-(1)-17092020
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
Form ADT-1-04112019_signed
Copy of written consent given by auditor-04112019
Copy of resolution passed by the company-04112019
Form DIR-12-04112019_signed
Form ADT-3-02112019_signed
Resignation letter-02112019
List of share holders, debenture holders;-23102019
Directors report as per section 134(3)-23102019
Approval letter of extension of financial year or AGM-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Approval letter for extension of AGM;-23102019
Form DPT-3-04072019-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23022018
Optional Attachment-(2)-23022018
Optional Attachment-(1)-23022018
Evidence of cessation;-23022018
Declaration by first director-23022018
Form DIR-12-23022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20022018
Form MGT-7-20022018_signed