Company Information

CIN
Status
Date of Incorporation
12 June 1984
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
16,960,000
Authorised Capital
20,000,000

Directors

Anil Verma
Anil Verma
Director/Designated Partner
about 2 years ago
Amit Verma
Amit Verma
Director/Designated Partner
over 25 years ago
Sardar Singh Verma
Sardar Singh Verma
Director/Designated Partner
over 32 years ago

Past Directors

Sushila Verma
Sushila Verma
Director
over 25 years ago

Charges

22 Crore
29 August 2007
Syndicate Bank
21 Crore
13 April 1993
State Bank Of Hyderabad
0
06 July 2020
Canara Bank
80 Lak
30 June 2020
Syndicate Bank
58 Thousand
13 May 2020
Canara Bank
40 Lak
29 September 2023
Canara Bank
0
13 January 2022
Canara Bank
0
30 June 2020
Syndicate Bank
0
13 May 2020
Canara Bank
0
06 July 2020
Canara Bank
0
29 August 2007
Syndicate Bank
0
13 April 1993
State Bank Of Hyderabad
0
18 December 2023
Hdfc Bank Limited
0
29 September 2023
Canara Bank
0
13 January 2022
Canara Bank
0
06 July 2020
Canara Bank
0
13 May 2020
Canara Bank
0
30 June 2020
Syndicate Bank
0
29 August 2007
Syndicate Bank
0
13 April 1993
State Bank Of Hyderabad
0

Documents

Form CHG-1-20112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Optional Attachment-(1)-18112020
Instrument(s) of creation or modification of charge;-18112020
Form DPT-3-23102020-signed
Form CHG-1-23102020_signed
Optional Attachment-(1)-23102020
Instrument(s) of creation or modification of charge;-23102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201023
Optional Attachment-(1)-29092020
Instrument(s) of creation or modification of charge;-15062020
Form CHG-1-15062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200615
Form DPT-3-08052020-signed
Form DIR-12-26022020_signed
Evidence of cessation;-26022020
Optional Attachment-(1)-26022020
Form ADT-1-25102019_signed
Optional Attachment-(1)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Copy of written consent given by auditor-25102019
List of share holders, debenture holders;-25102019
Copy of the intimation sent by company-25102019
Copy of resolution passed by the company-25102019
Directors report as per section 134(3)-25102019
Form AOC-4-25102019_signed
Form MGT-7-25102019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019