Company Information

CIN
Status
Date of Incorporation
20 May 1998
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,047,000
Authorised Capital
70,000,000

Directors

Balmukund Brijgopal Daga
Balmukund Brijgopal Daga
Director/Designated Partner
over 2 years ago
Mithilesh Lal
Mithilesh Lal
Additional Director
over 8 years ago
Hira Lal Rathi
Hira Lal Rathi
Director/Designated Partner
about 11 years ago
Ramesh Kumar Somani
Ramesh Kumar Somani
Director/Designated Partner
about 21 years ago

Past Directors

Rajendra Kumar Jain
Rajendra Kumar Jain
Additional Director
over 5 years ago
Shyam Lal
Shyam Lal
Company Secretary
over 10 years ago
Rashmi Gupta
Rashmi Gupta
Company Secretary
over 13 years ago
Brijgopal Madangopal Daga
Brijgopal Madangopal Daga
Director
almost 25 years ago

Charges

0
17 October 2013
Icici Bank Limited
50 Crore
19 January 2004
Punjab National Bank
10 Lak
14 December 2001
Idbi
4 Crore
09 July 2003
Punjab National Bank
60 Lak
19 January 2004
Punjab National Bank
0
17 October 2013
Icici Bank Limited
0
09 July 2003
Punjab National Bank
0
14 December 2001
Idbi
0
19 January 2004
Punjab National Bank
0
17 October 2013
Icici Bank Limited
0
09 July 2003
Punjab National Bank
0
14 December 2001
Idbi
0
19 January 2004
Punjab National Bank
0
17 October 2013
Icici Bank Limited
0
09 July 2003
Punjab National Bank
0
14 December 2001
Idbi
0

Documents

Form AOC-4(XBRL)-07012021_signed
Form MGT-7-07012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
List of share holders, debenture holders;-31122020
Evidence of cessation;-16072020
Form DIR-12-16072020_signed
Notice of resignation;-16072020
Optional Attachment-(1)-16072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09062020
Form DIR-12-09062020_signed
Interest in other entities;-09062020
Optional Attachment-(1)-09062020
Form ADT-1-08062020_signed
Copy of the intimation sent by company-08062020
Copy of resolution passed by the company-08062020
Copy of written consent given by auditor-08062020
Form DIR-12-08062020_signed
Evidence of cessation;-08062020
Form DPT-3-20042020-signed
Form CHG-4-19122019_signed
Letter of the charge holder stating that the amount has been satisfied-18122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191218
Form INC-28-19092019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-27082019
Form DPT-3-30062019
Form MGT-7-13102018_signed
Form AOC-4(XBRL)-13102018_signed
List of share holders, debenture holders;-10102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09102018
Form AOC-4(XBRL)-01102018_signed