Company Information

CIN
Status
Date of Incorporation
08 August 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
3,880,900
Authorised Capital
5,000,000

Directors

Shama Praveen
Shama Praveen
Director/Designated Partner
over 5 years ago
Haji Sadiq
Haji Sadiq
Director
over 6 years ago

Past Directors

Man Mohan Mittal
Man Mohan Mittal
Director
over 33 years ago
Ranjan Mittal
Ranjan Mittal
Director
over 33 years ago

Charges

25 Crore
29 March 2011
State Bank Of India
25 Crore
31 May 2005
Bank Of India
10 Lak
24 May 2005
Bank Of India
20 Lak
21 May 2005
Bank Of India
17 Lak
18 May 2005
Bank Of India
20 Lak
29 June 2005
State Bank Of India
2 Crore
29 March 2011
State Bank Of India
0
18 May 2005
Bank Of India
0
29 June 2005
State Bank Of India
0
21 May 2005
Bank Of India
0
24 May 2005
Bank Of India
0
31 May 2005
Bank Of India
0
29 March 2011
State Bank Of India
0
18 May 2005
Bank Of India
0
29 June 2005
State Bank Of India
0
21 May 2005
Bank Of India
0
24 May 2005
Bank Of India
0
31 May 2005
Bank Of India
0
29 March 2011
State Bank Of India
0
18 May 2005
Bank Of India
0
29 June 2005
State Bank Of India
0
21 May 2005
Bank Of India
0
24 May 2005
Bank Of India
0
31 May 2005
Bank Of India
0
29 March 2011
State Bank Of India
0
18 May 2005
Bank Of India
0
29 June 2005
State Bank Of India
0
21 May 2005
Bank Of India
0
24 May 2005
Bank Of India
0
31 May 2005
Bank Of India
0

Documents

Form CHG-1-18092020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Optional Attachment-(1)-22062020
Optional Attachment-(2)-22062020
Instrument(s) of creation or modification of charge;-22062020
Evidence of cessation;-20052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20052020
Form DIR-12-20052020_signed
Notice of resignation;-20052020
List of share holders, debenture holders;-16032020
Form MGT-7-16032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032020
Directors report as per section 134(3)-14032020
Form AOC-4-14032020_signed
Form DIR-12-15062019_signed
Notice of resignation;-15062019
Optional Attachment-(1)-15062019
Optional Attachment-(2)-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Evidence of cessation;-15062019
Form MGT-7-19012019_signed
Form ADT-1-18012019_signed
Form AOC-4-18012019_signed
List of share holders, debenture holders;-31122018
Copy of the intimation sent by company-31122018
Copy of written consent given by auditor-31122018
Optional Attachment-(1)-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018