Company Information

CIN
Status
Date of Incorporation
27 April 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,802,500
Authorised Capital
9,000,000

Directors

Tulja Nandini Katiyar
Tulja Nandini Katiyar
Director/Designated Partner
about 4 years ago
Priyanka Katiyar
Priyanka Katiyar
Director
over 12 years ago
Sharad Chandra Katiyar
Sharad Chandra Katiyar
Director
almost 25 years ago

Past Directors

Navin Chandra Katiyar
Navin Chandra Katiyar
Director
almost 21 years ago
Rishi Chandra Katiyar
Rishi Chandra Katiyar
Director
almost 25 years ago
Praveen Chandra Katiyar
Praveen Chandra Katiyar
Director
almost 25 years ago
Anupam Chandra Katiyar
Anupam Chandra Katiyar
Director
almost 25 years ago

Charges

4 Crore
28 February 2008
Union Bank Of India
2 Crore
09 May 1991
The Banaras State Bank Ltd.
20 Lak
06 May 1991
The Banaras State Bank Ltd.
20 Lak
20 August 1990
The U.p. Financial Co-op.
1 Lak
21 October 1989
U.p. Financial Corporation
60 Lak
25 February 2006
Bom
33 Lak
18 March 2004
U.p. Financial Corporation
20 Lak
29 August 2002
U.p. Financial Corporation
12 Lak
29 August 2002
U.p. Financial Corporation
37 Lak
13 November 2019
Union Bank Of India
30 Lak
26 September 2022
Others
0
13 November 2019
Others
0
28 February 2008
Others
0
29 August 2002
U.p. Financial Corporation
0
25 February 2006
Bom
0
20 August 1990
The U.p. Financial Co-op.
0
21 October 1989
U.p. Financial Corporation
0
29 August 2002
U.p. Financial Corporation
0
09 May 1991
The Banaras State Bank Ltd.
0
06 May 1991
The Banaras State Bank Ltd.
0
18 March 2004
U.p. Financial Corporation
0
26 September 2022
Others
0
13 November 2019
Others
0
28 February 2008
Others
0
29 August 2002
U.p. Financial Corporation
0
25 February 2006
Bom
0
20 August 1990
The U.p. Financial Co-op.
0
21 October 1989
U.p. Financial Corporation
0
29 August 2002
U.p. Financial Corporation
0
09 May 1991
The Banaras State Bank Ltd.
0
06 May 1991
The Banaras State Bank Ltd.
0
18 March 2004
U.p. Financial Corporation
0

Documents

Optional Attachment-(1)-26112020
List of share holders, debenture holders;-26112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112020
Optional Attachment-(2)-26112020
Directors report as per section 134(3)-26112020
Form MGT-7-26112020_signed
Form AOC-4-26112020_signed
Form CHG-1-16072020_signed
Instrument(s) of creation or modification of charge;-16072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200716
Form DPT-3-22042020-signed
Form CHG-1-18122019_signed
Optional Attachment-(1)-17122019
Instrument(s) of creation or modification of charge;-17122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191217
Form MGT-7-19112019_signed
Form AOC-4-19112019_signed
Directors report as per section 134(3)-18112019
Optional Attachment-(1)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
List of share holders, debenture holders;-18112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-27092019
Instrument(s) of creation or modification of charge;-27092019
Form CHG-1-27092019_signed
Optional Attachment-(2)-27092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190927
Copy of written consent given by auditor-10062019