Company Information

CIN
Status
Date of Incorporation
04 February 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,984,000
Authorised Capital
10,000,000

Directors

. Ramdev
. Ramdev
Director/Designated Partner
over 2 years ago
Kuwar Singh
Kuwar Singh
Director/Designated Partner
almost 9 years ago
Sudhir Kumar
Sudhir Kumar
Additional Director
over 10 years ago
Ajay Kumar Sharma
Ajay Kumar Sharma
Director/Designated Partner
over 10 years ago
Sumit Sharma
Sumit Sharma
Director/Designated Partner
about 15 years ago
Munesh Kumar Gupta
Munesh Kumar Gupta
Additional Director
over 15 years ago
Akash Garg
Akash Garg
Director
over 16 years ago

Past Directors

Vilasagaram Vijay Kumar
Vilasagaram Vijay Kumar
Additional Director
about 15 years ago
Anil Sharma
Anil Sharma
Additional Director
over 15 years ago
Shakhar Singhal
Shakhar Singhal
Director
over 16 years ago
Devendra Kumar Garg
Devendra Kumar Garg
Director
over 20 years ago
Arpit Rajvanshi
Arpit Rajvanshi
Director
almost 22 years ago
Deepak Kumar Garg
Deepak Kumar Garg
Director
almost 22 years ago

Charges

69 Crore
02 October 2012
State Bank Of India
55 Crore
15 January 2011
Union Bank Of India
5 Crore
21 July 2010
Punjab National Bank
8 Crore
02 October 2012
State Bank Of India
0
21 July 2010
Punjab National Bank
0
15 January 2011
Union Bank Of India
0
02 October 2012
State Bank Of India
0
21 July 2010
Punjab National Bank
0
15 January 2011
Union Bank Of India
0
02 October 2012
State Bank Of India
0
21 July 2010
Punjab National Bank
0
15 January 2011
Union Bank Of India
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-05052020-signed
Form MGT-7-29122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-30062019
Form DIR-12-25042019_signed
Optional Attachment-(1)-24042019
Evidence of cessation;-24042019
Notice of resignation;-24042019
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form MGT-7-03122017_signed
Form AOC-4-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Directors report as per section 134(3)-26112017
List of share holders, debenture holders;-26112017
Letter of appointment;-19032017
Interest in other entities;-19032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19032017
Form DIR-12-19032017