Company Information

CIN
Status
Date of Incorporation
11 May 1992
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Prajay Shrivastav
Prajay Shrivastav
Director
over 2 years ago
Rajeev Kamal Srivastava
Rajeev Kamal Srivastava
Director
over 23 years ago
Sanjay Srivastava
Sanjay Srivastava
Director
over 33 years ago
Jyoti Kamal Srivastava
Jyoti Kamal Srivastava
Director
over 33 years ago
Sanjeev Srivastava
Sanjeev Srivastava
Director
over 33 years ago

Past Directors

Vimal Srivastava
Vimal Srivastava
Director
over 33 years ago

Charges

1 Crore
09 March 2018
Urban Co-operative Bank Limited
1 Crore
22 November 2007
Oriental Bank Of Commerce
3 Lak
28 June 2006
Oriental Bank Of Commerce
30 Lak
15 January 2013
Oriental Bank Of Commerce
1 Crore
29 March 2022
Others
0
18 September 2021
Others
0
09 March 2018
Others
0
15 January 2013
Oriental Bank Of Commerce
0
28 June 2006
Oriental Bank Of Commerce
0
22 November 2007
Oriental Bank Of Commerce
0
29 March 2022
Others
0
18 September 2021
Others
0
09 March 2018
Others
0
15 January 2013
Oriental Bank Of Commerce
0
28 June 2006
Oriental Bank Of Commerce
0
22 November 2007
Oriental Bank Of Commerce
0

Documents

Form DPT-3-08122020_signed
Form AOC-4-08102019_signed
Directors report as per section 134(3)-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07102019
List of share holders, debenture holders;-06102019
Optional Attachment-(1)-06102019
Form MGT-7-06102019_signed
Form ADT-1-27092019_signed
Copy of resolution passed by the company-27092019
Copy of the intimation sent by company-27092019
Copy of written consent given by auditor-27092019
Instrument(s) of creation or modification of charge;-09082019
Optional Attachment-(1)-09082019
Optional Attachment-(2)-09082019
Form CHG-1-09082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190809
Form DPT-3-06062019-signed
Evidence of cessation;-17052019
Form DIR-12-17052019_signed
Form ADT-1-25112018_signed
Copy of written consent given by auditor-25112018
Directors report as per section 134(3)-25112018
List of share holders, debenture holders;-25112018
Copy of resolution passed by the company-25112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112018
Copy of the intimation sent by company-25112018
Form MGT-7-25112018_signed
Form AOC-4-25112018_signed
Optional Attachment-(1)-24042018