Company Information

CIN
Status
Date of Incorporation
02 June 1998
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,687,500
Authorised Capital
6,000,000

Directors

Puneet Garg
Puneet Garg
Beneficial Owner
over 6 years ago
Amit Singhal
Amit Singhal
Director
about 16 years ago

Past Directors

Sandeep Goel
Sandeep Goel
Additional Director
about 4 years ago
Vishal .
Vishal .
Additional Director
over 7 years ago
Ankit Singhal
Ankit Singhal
Additional Director
over 7 years ago
Nand Gopal Goel
Nand Gopal Goel
Additional Director
over 10 years ago
Gaurav Swarup
Gaurav Swarup
Director
about 22 years ago
Sharad Goel
Sharad Goel
Director
about 22 years ago

Charges

55 Crore
10 July 2014
Adarsh Mahila Mercantle Co-operative Bank Ltd.
75 Lak
07 March 2013
Allahabad Bank
10 Crore
29 March 2011
State Bank Of India
25 Crore
05 February 2010
Punjab National Bank
19 Crore
31 December 2021
Others
0
05 February 2010
Punjab National Bank
0
29 March 2011
State Bank Of India
0
07 March 2013
Allahabad Bank
0
10 July 2014
Adarsh Mahila Mercantle Co-operative Bank Ltd.
0
31 December 2021
Others
0
05 February 2010
Punjab National Bank
0
29 March 2011
State Bank Of India
0
07 March 2013
Allahabad Bank
0
10 July 2014
Adarsh Mahila Mercantle Co-operative Bank Ltd.
0
31 December 2021
Others
0
05 February 2010
Punjab National Bank
0
29 March 2011
State Bank Of India
0
07 March 2013
Allahabad Bank
0
10 July 2014
Adarsh Mahila Mercantle Co-operative Bank Ltd.
0

Documents

Form DPT-3-08102020-signed
Form DIR-12-29092020_signed
Optional Attachment-(1)-24092020
List of depositors-24092020
Auditor?s certificate-24092020
Form DIR-12-08092020_signed
Notice of resignation;-07092020
Evidence of cessation;-07092020
Form CHG-1-28052020_signed
Instrument(s) of creation or modification of charge;-28052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200528
Form DPT-3-07052020-signed
Form MGT-7-07122019_signed
Optional Attachment-(1)-03122019
List of share holders, debenture holders;-03122019
Form AOC-4-26102019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form BEN - 2-14082019_signed
Declaration under section 90-14082019
Form DPT-3-13072019
List of depositors-13072019
Auditor?s certificate-13072019
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Form AOC-4-18102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018