Company Information

CIN
Status
Date of Incorporation
04 January 1993
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,322,900
Authorised Capital
12,500,000

Directors

Ajay Kumar Garg
Ajay Kumar Garg
Director
over 2 years ago
Prateek Garg
Prateek Garg
Director
about 17 years ago
Ankit Garg
Ankit Garg
Director
about 17 years ago

Charges

22 Crore
12 September 2019
Union Bank Of India
19 Lak
12 September 2019
Union Bank Of India
15 Lak
19 March 2013
Union Bank Of India
1 Crore
18 June 2007
Union Bank Of India
7 Lak
28 September 2004
Union Bank Of India
5 Lak
05 June 1995
Up Financial Corporation
4 Lak
24 January 1994
Union Bank Of India
8 Crore
13 December 1993
Up Financial Corporation
20 Lak
06 September 1993
Up Financial Corporation
4 Lak
15 October 2020
State Bank Of India
22 Crore
06 June 2020
Union Bank Of India
22 Lak
17 March 2023
State Bank Of India
0
24 February 2023
State Bank Of India
0
15 October 2020
State Bank Of India
0
24 January 1994
Others
0
12 September 2019
Others
0
12 September 2019
Others
0
13 December 1993
Up Financial Corporation
0
06 June 2020
Others
0
18 June 2007
Union Bank Of India
0
06 September 1993
Up Financial Corporation
0
28 September 2004
Union Bank Of India
0
05 June 1995
Up Financial Corporation
0
19 March 2013
Union Bank Of India
0
17 March 2023
State Bank Of India
0
24 February 2023
State Bank Of India
0
15 October 2020
State Bank Of India
0
24 January 1994
Others
0
12 September 2019
Others
0
12 September 2019
Others
0
13 December 1993
Up Financial Corporation
0
06 June 2020
Others
0
18 June 2007
Union Bank Of India
0
06 September 1993
Up Financial Corporation
0
28 September 2004
Union Bank Of India
0
05 June 1995
Up Financial Corporation
0
19 March 2013
Union Bank Of India
0

Documents

Form AOC-4-05022021_signed
Form CHG-1-27102020_signed
Instrument(s) of creation or modification of charge;-27102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201027
Form MGT-7-21102020_signed
Optional Attachment-(1)-20102020
List of share holders, debenture holders;-20102020
Form DPT-3-23092020-signed
Directors report as per section 134(3)-15092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15092020
Optional Attachment-(1)-15092020
Instrument(s) of creation or modification of charge;-01072020
Form CHG-4-01072020_signed
Optional Attachment-(2)-01072020
Letter of the charge holder stating that the amount has been satisfied-01072020
Optional Attachment-(1)-01072020
Form CHG-1-01072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
Form MGT-14-22052020_signed
Optional Attachment-(2)-22052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052020
Optional Attachment-(1)-22052020
List of share holders, debenture holders;-10102019
Form MGT-7-10102019_signed
Optional Attachment-(1)-26092019
Form CHG-1-26092019_signed
Instrument(s) of creation or modification of charge;-26092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190926
Directors report as per section 134(3)-21082019
Optional Attachment-(2)-21082019