Company Information

CIN
Status
Date of Incorporation
03 April 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,851,000
Authorised Capital
4,000,000

Directors

Vipin Kumar
Vipin Kumar
Director
almost 34 years ago
Shashi Kant
Shashi Kant
Director
over 36 years ago
Praja Palan
Praja Palan
Managing Director
over 36 years ago

Past Directors

Rajveer Singh
Rajveer Singh
Director
almost 34 years ago

Charges

3 Crore
25 March 2013
Canara Bank
1 Crore
12 February 2004
U.p. Financial Corporation
24 Lak
16 April 2003
Allahabad Bank
4 Lak
22 March 2002
Uttar Pradesh Financial Corporation
29 Lak
20 March 2002
U.p. Financial Corporation
29 Lak
11 July 2001
U.p. Financial Corporation
30 Lak
26 February 1998
Uttar Pradesh Financial Corporation
25 Lak
28 February 1997
U.p. Financial Corporation
30 Lak
20 January 1992
Uttar Pradesh Financial Corporation
40 Lak
17 October 2005
Canara Bank
61 Lak
29 October 2019
Canara Bank
14 Lak
29 October 2019
Canara Bank
0
28 February 1997
U.p. Financial Corporation
0
12 February 2004
U.p. Financial Corporation
0
22 March 2002
Uttar Pradesh Financial Corporation
0
11 July 2001
U.p. Financial Corporation
0
16 April 2003
Allahabad Bank
0
20 January 1992
Uttar Pradesh Financial Corporation
0
17 October 2005
Canara Bank
0
20 March 2002
U.p. Financial Corporation
0
26 February 1998
Uttar Pradesh Financial Corporation
0
25 March 2013
Canara Bank
0
29 October 2019
Canara Bank
0
28 February 1997
U.p. Financial Corporation
0
12 February 2004
U.p. Financial Corporation
0
22 March 2002
Uttar Pradesh Financial Corporation
0
11 July 2001
U.p. Financial Corporation
0
16 April 2003
Allahabad Bank
0
20 January 1992
Uttar Pradesh Financial Corporation
0
17 October 2005
Canara Bank
0
20 March 2002
U.p. Financial Corporation
0
26 February 1998
Uttar Pradesh Financial Corporation
0
25 March 2013
Canara Bank
0

Documents

Form DPT-3-29042020-signed
Instrument(s) of creation or modification of charge;-05122019
Form CHG-1-05122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191205
List of share holders, debenture holders;-02112019
Directors report as per section 134(3)-02112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Form MGT-7-02112019_signed
Form AOC-4-02112019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DPT-3-27072019
Evidence of cessation;-08022019
Notice of resignation;-08022019
Form DIR-12-08022019_signed
Form MGT-7-30122018_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Form AOC-4-29122018_signed
List of share holders, debenture holders;-27122018
Form MGT-7-08122017_signed
Optional Attachment-(1)-05122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05122017
Directors report as per section 134(3)-05122017
Form AOC-4-05122017_signed
List of share holders, debenture holders;-29112017