Company Information

CIN
Status
Date of Incorporation
10 October 1985
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
54,827,000
Authorised Capital
60,000,000

Directors

Vivek Arora
Vivek Arora
Director
about 2 years ago
Dolly Arora
Dolly Arora
Director/Designated Partner
about 6 years ago
Alpana Arora
Alpana Arora
Director/Designated Partner
about 6 years ago
Jyoti Arora
Jyoti Arora
Director/Designated Partner
about 6 years ago
Prashant Arora
Prashant Arora
Director
over 30 years ago
Anurag Arora
Anurag Arora
Director
about 40 years ago

Past Directors

Rajesh Chandra Arora
Rajesh Chandra Arora
Director
about 40 years ago

Charges

25 Crore
31 December 2013
Icici Bank Limited
8 Crore
25 January 2011
Oriental Bank Of Commerce
14 Crore
18 March 1996
Canara Bank
7 Crore
04 October 2007
Canara Bank
14 Lak
19 December 2006
Canara Bank
9 Crore
25 September 2009
Canara Bank
1 Crore
19 December 2006
Canara Bank
95 Lak
30 August 2008
Canara Bank
50 Lak
20 October 1993
U.p. Financial Corporation
1 Lak
30 March 2021
Icici Bank Limited
14 Crore
31 December 2019
Icici Bank Limited
3 Crore
30 March 2021
Others
0
31 December 2019
Others
0
31 December 2013
Icici Bank Limited
0
25 September 2009
Canara Bank
0
30 August 2008
Canara Bank
0
19 December 2006
Canara Bank
0
20 October 1993
U.p. Financial Corporation
0
25 January 2011
Oriental Bank Of Commerce
0
18 March 1996
Canara Bank
0
19 December 2006
Canara Bank
0
04 October 2007
Canara Bank
0
30 March 2021
Others
0
31 December 2019
Others
0
31 December 2013
Icici Bank Limited
0
25 September 2009
Canara Bank
0
30 August 2008
Canara Bank
0
19 December 2006
Canara Bank
0
20 October 1993
U.p. Financial Corporation
0
25 January 2011
Oriental Bank Of Commerce
0
18 March 1996
Canara Bank
0
19 December 2006
Canara Bank
0
04 October 2007
Canara Bank
0

Documents

Form DPT-3-02032020-signed
Instrument(s) of creation or modification of charge;-07012020
Optional Attachment-(1)-07012020
Form CHG-1-07012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200107
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122019
Declaration by first director-12122019
Optional Attachment-(1)-12122019
Form DIR-12-12122019_signed
Optional Attachment-(2)-12122019
Form ADT-1-10122019_signed
Form AOC-4(XBRL)-10122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Copy of MGT-8-04122019
Copy of written consent given by auditor-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Copy of resolution passed by the company-29112019
Optional Attachment-(1)-29112019
Copy of the intimation sent by company-29112019
Form MGT-14-18112019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191118
Altered articles of association-16112019
Altered memorandum of association-16112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16112019
Evidence of cessation;-19072019
Optional Attachment-(1)-19072019
Form DIR-12-19072019_signed
Form DPT-3-29062019
Form AOC-4(XBRL)-19012019_signed