Company Information

CIN
Status
Date of Incorporation
29 July 2003
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Arvind Jaiswal
Arvind Jaiswal
Director/Designated Partner
over 2 years ago
Naveen Jaiswal
Naveen Jaiswal
Director/Designated Partner
over 2 years ago

Past Directors

Jitendra Kumar Jaiswal
Jitendra Kumar Jaiswal
Director
over 22 years ago
Ashok Kumar Jaiswal
Ashok Kumar Jaiswal
Director
over 22 years ago

Charges

19 Crore
14 September 2004
Citicorp Finance India Ltd.
3 Lak
31 May 2004
Citicorp Finance India Ltd.
2 Lak
09 May 2005
The Federal Bank Ltd.
13 Lak
23 August 2010
The Federal Bank Limited
34 Lak
16 February 2016
The Federal Bank Limited
20 Crore
06 March 2013
The Federal Bank Limited
15 Crore
03 March 2015
The Federal Bank Limited
15 Crore
04 March 2021
State Bank Of India
18 Crore
29 December 2020
The Federal Bank Ltd
12 Lak
07 September 2020
Punjab National Bank
1 Crore
30 June 2020
Icici Bank Limited
99 Lak
17 October 2019
Icici Bank Limited
5 Crore
12 September 2019
The Federal Bank Ltd
15 Lak
22 March 2022
Hdfc Bank Limited
0
04 March 2021
State Bank Of India
0
03 March 2015
The Federal Bank Limited
0
12 September 2019
Others
0
29 December 2020
Others
0
14 September 2004
Citicorp Finance India Ltd.
0
30 June 2020
Others
0
23 August 2010
The Federal Bank Limited
0
16 February 2016
The Federal Bank Limited
0
07 September 2020
Others
0
17 October 2019
Others
0
31 May 2004
Citicorp Finance India Ltd.
0
06 March 2013
The Federal Bank Limited
0
09 May 2005
The Federal Bank Ltd.
0
22 March 2022
Hdfc Bank Limited
0
04 March 2021
State Bank Of India
0
03 March 2015
The Federal Bank Limited
0
12 September 2019
Others
0
29 December 2020
Others
0
14 September 2004
Citicorp Finance India Ltd.
0
30 June 2020
Others
0
23 August 2010
The Federal Bank Limited
0
16 February 2016
The Federal Bank Limited
0
07 September 2020
Others
0
17 October 2019
Others
0
31 May 2004
Citicorp Finance India Ltd.
0
06 March 2013
The Federal Bank Limited
0
09 May 2005
The Federal Bank Ltd.
0
22 March 2022
Hdfc Bank Limited
0
04 March 2021
State Bank Of India
0
03 March 2015
The Federal Bank Limited
0
12 September 2019
Others
0
29 December 2020
Others
0
14 September 2004
Citicorp Finance India Ltd.
0
30 June 2020
Others
0
23 August 2010
The Federal Bank Limited
0
16 February 2016
The Federal Bank Limited
0
07 September 2020
Others
0
17 October 2019
Others
0
31 May 2004
Citicorp Finance India Ltd.
0
06 March 2013
The Federal Bank Limited
0
09 May 2005
The Federal Bank Ltd.
0

Documents

Form CHG-1-23092020_signed
Optional Attachment-(1)-23092020
Instrument(s) of creation or modification of charge;-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Instrument(s) of creation or modification of charge;-28072020
Form CHG-1-28072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200728
Proof of dispatch-08072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072020
Notice of resignation;-08072020
Optional Attachment-(1)-08072020
Acknowledgement received from company-08072020
Form DIR-12-08072020_signed
Notice of resignation filed with the company-08072020
Form DIR-11-08072020_signed
Evidence of cessation;-08072020
Notice of resignation;-01072020
Optional Attachment-(1)-01072020
Form DIR-12-01072020_signed
Evidence of cessation;-01072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01072020
Form DPT-3-07052020-signed
Instrument(s) of creation or modification of charge;-04022020
Form CHG-1-04022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Form INC-22-16122019_signed
Form AOC-4(XBRL)-16122019_signed
List of share holders, debenture holders;-13122019
Copy of MGT-8-13122019
Form MGT-7-13122019_signed