Company Information

CIN
Status
Date of Incorporation
24 February 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,055,910
Authorised Capital
30,000,000

Directors

Goverdhan Das Agrawal
Goverdhan Das Agrawal
Director/Designated Partner
almost 27 years ago
Rajesh Kumar Agrawal
Rajesh Kumar Agrawal
Director
almost 27 years ago
Anoop Kumar Agrawal
Anoop Kumar Agrawal
Director
almost 27 years ago
Govind Ballabh Agrawal
Govind Ballabh Agrawal
Director
almost 27 years ago
Shyam Das Agrawal
Shyam Das Agrawal
Director
almost 27 years ago
Mukund Agrawal Ballabh
Mukund Agrawal Ballabh
Director
almost 27 years ago

Registered Trademarks

Glimpse Saree That Touches Gn Bros Sarees

[Class : 35] Wholesale And Retail Services Relating To Saree, The Export Of Sarees, Business Management Relating To Sarees.

Gn Gamini Sarees(device) G.N. Bros Sarees

[Class : 25] All Types Of Sarees Falling In Class 25.

Glimpse Saree That Touches (Label) G.N. Bros. Sarees Pvt

[Class : 25] All Types Of Sarees Included In Class 25.

Charges

9 Crore
09 October 2018
City Union Bank Limited
6 Crore
08 November 2012
Hdfc Bank Limited
2 Crore
13 March 2006
Canara Bank
80 Lak
09 October 2018
City Union Bank Limited
0
08 November 2012
Hdfc Bank Limited
0
13 March 2006
Canara Bank
0
09 October 2018
City Union Bank Limited
0
08 November 2012
Hdfc Bank Limited
0
13 March 2006
Canara Bank
0
09 October 2018
City Union Bank Limited
0
08 November 2012
Hdfc Bank Limited
0
13 March 2006
Canara Bank
0
09 October 2018
City Union Bank Limited
0
08 November 2012
Hdfc Bank Limited
0
13 March 2006
Canara Bank
0
09 October 2018
City Union Bank Limited
0
08 November 2012
Hdfc Bank Limited
0
13 March 2006
Canara Bank
0

Documents

Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Form AOC - 4 CFS-30112019
Form AOC-4-29112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Optional Attachment-(2)-28112019
Optional Attachment-(1)-28112019
Form ADT-1-29102019_signed
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Instrument(s) of creation or modification of charge;-27022019
Form CHG-1-27022019-signed
Optional Attachment-(1)-27022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190227
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Optional Attachment-(2)-26122018
Statement of Subsidiaries as per section 129 - Form AOC-1-26122018
Optional Attachment-(1)-26122018
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 AOC-4-26122018_signed
Form CHG-1-12122018_signed