Company Information

CIN
Status
Date of Incorporation
12 March 1993
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,731,000
Authorised Capital
15,000,000

Directors

Surya Mani Tiwari
Surya Mani Tiwari
Director/Designated Partner
over 2 years ago
Sushila Devi Tiwari
Sushila Devi Tiwari
Director/Designated Partner
over 4 years ago

Past Directors

Laxmikant Shridhar Upadhyay
Laxmikant Shridhar Upadhyay
Managing Director
about 13 years ago
Upadhyay Sanjay Udaykant
Upadhyay Sanjay Udaykant
Director
over 13 years ago
Vijaykumar Laxmikant Upadhyan
Vijaykumar Laxmikant Upadhyan
Director
almost 14 years ago
Pradeep Gulabchand Dubey
Pradeep Gulabchand Dubey
Director
about 14 years ago
Gulabchand Rupnarayan Dubey
Gulabchand Rupnarayan Dubey
Director
about 14 years ago
Umesh Kumar Gupta
Umesh Kumar Gupta
Director
over 32 years ago

Charges

0
23 February 2013
Corporation Bank
5 Crore
23 February 2013
Others
0
23 February 2013
Others
0
23 February 2013
Others
0

Documents

Form AOC-4-15122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Directors report as per section 134(3)-06122018
List of share holders, debenture holders;-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Form AOC-4-06122018_signed
Form MGT-7-06122018_signed
Form CHG-1-06032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180306
Instrument(s) of creation or modification of charge;-05032018
Form AOC-4-27022018_signed
Form MGT-7-27022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24022018
List of share holders, debenture holders;-24022018
Directors report as per section 134(3)-24022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
List of share holders, debenture holders;-26112016
Directors report as per section 134(3)-26112016
Form AOC-4-26112016_signed
Form MGT-7-26112016_signed
Notice of resignation;-08062016
Optional Attachment-(1)-08062016
Evidence of cessation;-08062016