Company Information

CIN
Status
Date of Incorporation
07 July 1994
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
337,855,000
Authorised Capital
400,000,000

Directors

Honey Sharma
Honey Sharma
Director/Designated Partner
about 2 years ago
Tilak Raj Sharma
Tilak Raj Sharma
Director/Designated Partner
over 2 years ago
Rekha Sharma
Rekha Sharma
Director
over 2 years ago
Ravi Singhal
Ravi Singhal
Ceo
over 3 years ago
Neena Khandelwal
Neena Khandelwal
Director/Designated Partner
about 4 years ago
Ravi Kanta Sharma
Ravi Kanta Sharma
Beneficial Owner
almost 6 years ago
Yogesh Garg
Yogesh Garg
Director/Designated Partner
about 7 years ago

Past Directors

Silky Sharma
Silky Sharma
Director
over 10 years ago
Vishal Bagadia
Vishal Bagadia
Director
about 19 years ago

Registered Trademarks

Gcl Ganganagar Commodity

[Class : 36] Financial Services And Broking House

Charges

62 Crore
15 January 2019
Icici Bank Limited
1 Crore
23 March 2012
Punjab National Bank
35 Crore
04 March 2011
Punjab National Bank
15 Lak
11 February 2011
Oriental Bank Of Commerce
5 Crore
06 September 2005
Oriental Bank Of Commerce
20 Crore
27 August 2020
Hdfc Bank Limited
16 Crore
20 January 2020
Punjab National Bank
10 Crore
10 February 2023
Hdfc Bank Limited
0
18 August 2022
Hdfc Bank Limited
0
20 January 2020
Others
0
23 March 2012
Punjab National Bank
0
04 March 2011
Punjab National Bank
0
13 October 2021
Hdfc Bank Limited
0
06 September 2005
Oriental Bank Of Commerce
0
15 January 2019
Others
0
27 August 2020
Hdfc Bank Limited
0
11 February 2011
Oriental Bank Of Commerce
0
10 February 2023
Hdfc Bank Limited
0
18 August 2022
Hdfc Bank Limited
0
20 January 2020
Others
0
23 March 2012
Punjab National Bank
0
04 March 2011
Punjab National Bank
0
13 October 2021
Hdfc Bank Limited
0
06 September 2005
Oriental Bank Of Commerce
0
15 January 2019
Others
0
27 August 2020
Hdfc Bank Limited
0
11 February 2011
Oriental Bank Of Commerce
0
10 February 2023
Hdfc Bank Limited
0
18 August 2022
Hdfc Bank Limited
0
20 January 2020
Others
0
23 March 2012
Punjab National Bank
0
04 March 2011
Punjab National Bank
0
13 October 2021
Hdfc Bank Limited
0
06 September 2005
Oriental Bank Of Commerce
0
15 January 2019
Others
0
27 August 2020
Hdfc Bank Limited
0
11 February 2011
Oriental Bank Of Commerce
0
10 February 2023
Hdfc Bank Limited
0
18 August 2022
Hdfc Bank Limited
0
20 January 2020
Others
0
23 March 2012
Punjab National Bank
0
04 March 2011
Punjab National Bank
0
13 October 2021
Hdfc Bank Limited
0
06 September 2005
Oriental Bank Of Commerce
0
15 January 2019
Others
0
27 August 2020
Hdfc Bank Limited
0
11 February 2011
Oriental Bank Of Commerce
0
10 February 2023
Hdfc Bank Limited
0
18 August 2022
Hdfc Bank Limited
0
20 January 2020
Others
0
23 March 2012
Punjab National Bank
0
04 March 2011
Punjab National Bank
0
13 October 2021
Hdfc Bank Limited
0
06 September 2005
Oriental Bank Of Commerce
0
15 January 2019
Others
0
27 August 2020
Hdfc Bank Limited
0
11 February 2011
Oriental Bank Of Commerce
0

Documents

Form MGT-14-04042021_signed
Form MGT-7-03042021_signed
Form AOC-4(XBRL)-03042021_signed
Form MGT-14-13022021_signed
XBRL document in respect Consolidated financial statement-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
List of share holders, debenture holders;-30122020
Approval letter for extension of AGM;-30122020
Approval letter of extension of financial year of AGM-30122020
Copy of MGT-8-30122020
Form MGT-14-29122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122020
Form MR-1-14102020_signed
Copy of shareholders resolution-14102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14102020
Copy of board resolution-14102020
Form MGT-14-13102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13102020
Form DPT-3-07102020-signed
Instrument(s) of creation or modification of charge;-15092020
Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
Form MGT-14-06032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200306
Optional Attachment-(1)-04032020
Altered memorandum of association-04032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04032020
Optional Attachment-(2)-04032020
Altered memorandum of association-02032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02032020