Company Information

CIN
Status
Date of Incorporation
28 May 1985
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,315,000
Authorised Capital
55,000,000

Directors

Prabhat Kumar Rai
Prabhat Kumar Rai
Director/Designated Partner
over 2 years ago
Prashant Chaudhry
Prashant Chaudhry
Director/Designated Partner
over 2 years ago
Prateek Chaudhary
Prateek Chaudhary
Director/Designated Partner
over 2 years ago
Pranav Chaudhary
Pranav Chaudhary
Director/Designated Partner
about 3 years ago
Kunwar Krishanpal Singh
Kunwar Krishanpal Singh
Director/Designated Partner
over 6 years ago

Past Directors

Amit Dhaka
Amit Dhaka
Director
over 25 years ago
Surender Chaudhary
Surender Chaudhary
Director
over 38 years ago

Charges

5 Crore
20 September 2018
Axis Bank Limited
5 Crore
14 October 1995
U. P. Financial Corporation
38 Lak
20 September 2018
Axis Bank Limited
0
14 October 1995
U. P. Financial Corporation
0
20 September 2018
Axis Bank Limited
0
14 October 1995
U. P. Financial Corporation
0
20 September 2018
Axis Bank Limited
0
14 October 1995
U. P. Financial Corporation
0
20 September 2018
Axis Bank Limited
0
14 October 1995
U. P. Financial Corporation
0

Documents

List of share holders, debenture holders;-06122019
Copy of MGT-8-06122019
Form MGT-7-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form AOC-4-20112019_signed
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30072019
Form DIR-12-30072019_signed
Form DPT-3-22072019-signed
Copy of MGT-8-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form AOC-4-25122018_signed
Form CHG-1-23102018_signed
Instrument(s) of creation or modification of charge;-23102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181023
Form MGT-14-19102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102018
Form CHG-1-17102018_signed
Instrument(s) of creation or modification of charge;-17102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181017
Form DIR-12-24092018_signed
Evidence of cessation;-03092018
Notice of resignation;-03092018