Company Information

CIN
Status
Date of Incorporation
12 July 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,511,000
Authorised Capital
30,000,000

Directors

Prem Chand Jaiswal
Prem Chand Jaiswal
Director/Designated Partner
almost 7 years ago
Durga Prasad Jaiswal
Durga Prasad Jaiswal
Additional Director
almost 8 years ago

Past Directors

Nitesh .
Nitesh .
Additional Director
almost 11 years ago
Om Prakash
Om Prakash
Additional Director
almost 11 years ago
Kiran Kumar Jaiswal
Kiran Kumar Jaiswal
Director
over 29 years ago

Charges

1 Crore
28 February 1988
The Uttar Pradesh Financial Corpn.
1 Crore
07 August 1996
The Uttar Pradesh Financial Corpn.
1 Crore
28 February 1998
The Upfc
1 Crore
08 July 1997
Bank Of India
60 Lak
07 October 1997
Bank Of India
60 Lak
28 February 1988
The Uttar Pradesh Financial Corpn.
0
28 February 1998
The Upfc
0
08 July 1997
Bank Of India
0
07 August 1996
The Uttar Pradesh Financial Corpn.
0
07 October 1997
Bank Of India
0
28 February 1988
The Uttar Pradesh Financial Corpn.
0
28 February 1998
The Upfc
0
08 July 1997
Bank Of India
0
07 August 1996
The Uttar Pradesh Financial Corpn.
0
07 October 1997
Bank Of India
0
28 February 1988
The Uttar Pradesh Financial Corpn.
0
28 February 1998
The Upfc
0
08 July 1997
Bank Of India
0
07 August 1996
The Uttar Pradesh Financial Corpn.
0
07 October 1997
Bank Of India
0
28 February 1988
The Uttar Pradesh Financial Corpn.
0
28 February 1998
The Upfc
0
08 July 1997
Bank Of India
0
07 August 1996
The Uttar Pradesh Financial Corpn.
0
07 October 1997
Bank Of India
0
28 February 1988
The Uttar Pradesh Financial Corpn.
0
28 February 1998
The Upfc
0
08 July 1997
Bank Of India
0
07 August 1996
The Uttar Pradesh Financial Corpn.
0
07 October 1997
Bank Of India
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-01112019
Declaration by first director-01112019
Form DIR-12-01112019_signed
Optional Attachment-(1)-01112019
Optional Attachment-(2)-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17082019
List of share holders, debenture holders;-17082019
Directors report as per section 134(3)-17082019
Form AOC-4-17082019_signed
Form MGT-7-17082019_signed
Form ADT-1-19032019_signed
Copy of written consent given by auditor-19032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19032019
List of share holders, debenture holders;-19032019
Copy of the intimation sent by company-19032019
Optional Attachment-(1)-19032019
Directors report as per section 134(3)-19032019
Form MGT-7-19032019_signed
Form AOC-4-19032019_signed
Evidence of cessation;-04062018
Form DIR-12-04062018_signed
Optional Attachment-(1)-04062018
Notice of resignation;-04062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062018
Optional Attachment-(1)-02062018
Optional Attachment-(3)-02062018
Form DIR-12-02062018_signed
Optional Attachment-(2)-02062018
Form DIR-12-27042018_signed
Notice of resignation;-26042018