Company Information

CIN
Status
Date of Incorporation
11 August 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
83,160,000
Authorised Capital
90,000,000

Directors

Nitin Jain
Nitin Jain
Director/Designated Partner
almost 3 years ago
Sanjiv Midha
Sanjiv Midha
Director/Designated Partner
almost 3 years ago
Manu Midha
Manu Midha
Director/Designated Partner
almost 3 years ago
Reeta Midha
Reeta Midha
Whole Time Director
over 14 years ago

Past Directors

Kushal Krishna Sahu
Kushal Krishna Sahu
Whole Time Director
over 8 years ago
Rakesh Kumar Sahu
Rakesh Kumar Sahu
Whole Time Director
over 14 years ago
Promila Jain
Promila Jain
Director
almost 31 years ago

Charges

30 Crore
12 January 2012
Icici Bank Limited
29 Crore
20 December 2010
Yes Bank Limited
3 Crore
30 June 2020
Icici Bank Limited
1 Crore
17 August 2023
Axis Bank Limited
0
10 June 2022
Hdfc Bank Limited
0
12 January 2012
Others
0
30 April 2022
Hdfc Bank Limited
0
30 June 2020
Others
0
20 December 2010
Yes Bank Limited
0
17 August 2023
Axis Bank Limited
0
10 June 2022
Hdfc Bank Limited
0
12 January 2012
Others
0
30 April 2022
Hdfc Bank Limited
0
30 June 2020
Others
0
20 December 2010
Yes Bank Limited
0
17 August 2023
Axis Bank Limited
0
10 June 2022
Hdfc Bank Limited
0
12 January 2012
Others
0
30 April 2022
Hdfc Bank Limited
0
30 June 2020
Others
0
20 December 2010
Yes Bank Limited
0

Documents

Form DPT-3-29122020_signed
Optional Attachment-(1)-23122020
Directors report as per section 134(3)-23122020
Approval letter of extension of financial year or AGM-23122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Form AOC-4-23122020_signed
Form MGT-7-22122020_signed
Approval letter for extension of AGM;-21122020
Copy of MGT-8-21122020
List of share holders, debenture holders;-21122020
Form ADT-1-03122020_signed
Copy of the intimation sent by company-02122020
Optional Attachment-(1)-02122020
Copy of written consent given by auditor-02122020
Copy of resolution passed by the company-02122020
Instrument(s) of creation or modification of charge;-21072020
Optional Attachment-(1)-21072020
Form CHG-1-21072020_signed
Optional Attachment-(4)-21072020
Optional Attachment-(2)-21072020
Optional Attachment-(3)-21072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
Optional Attachment-(5)-11062020
Optional Attachment-(1)-11062020
Form CHG-1-11062020_signed
Optional Attachment-(2)-11062020
Optional Attachment-(3)-11062020
Instrument(s) of creation or modification of charge;-11062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200611