Company Information

CIN
Status
Date of Incorporation
21 May 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,500,000

Directors

Neeraj Garg
Neeraj Garg
Director
about 2 years ago
Mohan Lal
Mohan Lal
Beneficial Owner
over 6 years ago
Sohan Lal
Sohan Lal
Beneficial Owner
over 6 years ago
Pawan Garg
Pawan Garg
Director
over 29 years ago
Pankaj Garg
Pankaj Garg
Director
over 29 years ago
Manish Kumar Garg
Manish Kumar Garg
Director
over 29 years ago

Past Directors

Rashmi Garg
Rashmi Garg
Additional Director
almost 11 years ago
Meenu Garg
Meenu Garg
Additional Director
almost 11 years ago

Charges

22 Crore
23 March 2018
Bank Of India
4 Crore
14 November 2007
Bank Of India
1 Crore
23 February 2005
Bank Of India
1 Crore
17 January 2003
Bank Of India
40 Lak
17 January 2003
Bank Of India
1 Crore
31 December 2002
Bank Of India
10 Lak
31 December 2002
Bank Of India
5 Crore
31 December 2002
Bank Of India
40 Lak
31 December 2002
Bank Of India
5 Crore
13 August 2020
Bank Of India
40 Lak
07 March 2020
Bank Of India
1 Crore
28 August 2023
Bank Of India
0
31 December 2002
Others
0
07 March 2020
Others
0
13 August 2020
Others
0
31 December 2002
Bank Of India
0
31 December 2002
Bank Of India
0
31 December 2002
Bank Of India
0
17 January 2003
Bank Of India
0
14 November 2007
Bank Of India
0
23 March 2018
Others
0
17 January 2003
Bank Of India
0
23 February 2005
Bank Of India
0
28 August 2023
Bank Of India
0
31 December 2002
Others
0
07 March 2020
Others
0
13 August 2020
Others
0
31 December 2002
Bank Of India
0
31 December 2002
Bank Of India
0
31 December 2002
Bank Of India
0
17 January 2003
Bank Of India
0
14 November 2007
Bank Of India
0
23 March 2018
Others
0
17 January 2003
Bank Of India
0
23 February 2005
Bank Of India
0

Documents

Form CHG-1-02092020_signed
Instrument(s) of creation or modification of charge;-02092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200902
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Form MGT-7-11122019_signed
List of share holders, debenture holders;-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form ADT-1-08102019_signed
Copy of written consent given by auditor-08102019
Copy of resolution passed by the company-08102019
Copy of the intimation sent by company-08102019
Form BEN - 2-31072019_signed
Declaration under section 90-30072019
Form DPT-3-01072019-signed
Form ADT-1-16052019_signed
Copy of written consent given by auditor-16052019
Copy of resolution passed by the company-16052019
Copy of the intimation sent by company-16052019
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Instrument(s) of creation or modification of charge;-29032018
Form CHG-1-29032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180329
CERTIFICATE OF REGISTRATION OF CHARGE-20180329
Directors report as per section 134(3)-25122017