Company Information

CIN
Status
Date of Incorporation
19 November 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,785,000
Authorised Capital
12,500,000

Directors

Arvind Agarwal
Arvind Agarwal
Director/Designated Partner
over 2 years ago
Harshil Agarwal
Harshil Agarwal
Director/Designated Partner
over 3 years ago
Bharat Varshney
Bharat Varshney
Director/Designated Partner
over 3 years ago
Vidushi Agarwal
Vidushi Agarwal
Director/Designated Partner
almost 6 years ago

Past Directors

Ravi Goyal
Ravi Goyal
Director
over 21 years ago
Sanjay Agarwal
Sanjay Agarwal
Director
over 21 years ago

Charges

27 Lak
26 October 2009
Bank Of India
15 Lak
06 January 2000
Centurion Bank Ltd.
4 Lak
24 December 1999
Centurion Bank Ltd.
7 Lak
03 January 2013
Axis Bank Ltd
75 Lak
08 June 2005
Axis Bank Limited
56 Lak
03 January 2013
Axis Bank Ltd
0
08 June 2005
Axis Bank Limited
0
06 January 2000
Centurion Bank Ltd.
0
26 October 2009
Bank Of India
0
24 December 1999
Centurion Bank Ltd.
0
03 January 2013
Axis Bank Ltd
0
08 June 2005
Axis Bank Limited
0
06 January 2000
Centurion Bank Ltd.
0
26 October 2009
Bank Of India
0
24 December 1999
Centurion Bank Ltd.
0
03 January 2013
Axis Bank Ltd
0
08 June 2005
Axis Bank Limited
0
06 January 2000
Centurion Bank Ltd.
0
26 October 2009
Bank Of India
0
24 December 1999
Centurion Bank Ltd.
0

Documents

Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20062020
Supplementary or Test audit report under section 143-20062020
Form AOC - 4 CFS-20062020
Optional Attachment-(1)-04032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04032020
Optional Attachment-(2)-04032020
Form DIR-12-04032020_signed
Form AOC-4 additional attachment-01022020_signed
Form AOC-4-01022020_signed
Statement of subsidiaries as per section 129 ? Form AOC-1-31012020
Optional attachment(s) - if any-31012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012020
Optional Attachment-(2)-31012020
Directors report as per section 134(3)-31012020
Optional Attachment-(4)-31012020
Form ADT-1-30012020_signed
Copy of the intimation sent by company-29012020
Copy of written consent given by auditor-29012020
Copy of resolution passed by the company-29012020
Form MGT-7-15122019_signed
List of share holders, debenture holders;-30112019
Form CHG-4-04092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190904
Letter of the charge holder stating that the amount has been satisfied-03092019
Supplementary or Test audit report under section 143-31032019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31032019
Form AOC - 4 CFS-31032019_signed