Company Information

CIN
Status
Date of Incorporation
13 February 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,410,500
Authorised Capital
4,000,000

Directors

Pravin Kumar Singh
Pravin Kumar Singh
Director
about 3 years ago
Manju Singh
Manju Singh
Director
over 6 years ago
Naveen Kumar Singh
Naveen Kumar Singh
Director/Designated Partner
over 6 years ago

Past Directors

Megh Singh
Megh Singh
Director
almost 8 years ago
Rekha Boyal
Rekha Boyal
Director
over 8 years ago
Krishan Behari Agarwal
Krishan Behari Agarwal
Director
about 21 years ago
Suresh Kumar Agarwal
Suresh Kumar Agarwal
Director
about 22 years ago
Ajit Kumar Sawhney
Ajit Kumar Sawhney
Director
about 22 years ago
Sameer Kumar Mukherjee
Sameer Kumar Mukherjee
Director
about 23 years ago
Subhash Chandra Agarwal
Subhash Chandra Agarwal
Director
about 23 years ago
Ravi Mehra
Ravi Mehra
Director
about 23 years ago
Ram Singh Krishna
Ram Singh Krishna
Director
over 26 years ago
Samir Kumar Sinha
Samir Kumar Sinha
Director
over 26 years ago
Triloki Nath Agarwal
Triloki Nath Agarwal
Director
over 28 years ago
Dhruva Tilak
Dhruva Tilak
Director
over 29 years ago
Dinesh Chandra Agarwal
Dinesh Chandra Agarwal
Director
over 29 years ago
Iqbal Singh Tomar
Iqbal Singh Tomar
Director
almost 31 years ago

Charges

40 Lak
02 December 2011
Central Bank Of India
20 Lak
03 December 2001
Union Bank Of India
20 Lak
03 December 2001
Union Bank Of India
0
02 December 2011
Central Bank Of India
0
03 December 2001
Union Bank Of India
0
02 December 2011
Central Bank Of India
0

Documents

Form AOC-4-20112019_signed
List of share holders, debenture holders;-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form MGT-7-18112019_signed
Form DPT-3-28062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042019
Form DIR-12-17042019_signed
Optional Attachment-(1)-17042019
Evidence of cessation;-17042019
Notice of resignation;-17042019
Form MGT-14-08042019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03042019
Optional Attachment-(2)-03042019
Altered memorandum of association-03042019
Optional Attachment-(1)-03042019
Optional Attachment-(1)-23032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23032019
Form MGT-14-27112018-signed
Optional Attachment-(1)-26112018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112018
List of share holders, debenture holders;-06112018
Optional Attachment-(1)-06112018
Form MGT-7-06112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form DIR-12-09042018_signed
Notice of resignation;-09042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09042018