Company Information

CIN
Status
Date of Incorporation
23 September 1987
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,099,800
Authorised Capital
10,000,000

Directors

Nida Iftekhar
Nida Iftekhar
Director/Designated Partner
about 2 years ago
Qamar Rizwan
Qamar Rizwan
Director
over 2 years ago
Rizwan Ullah
Rizwan Ullah
Managing Director
over 2 years ago
Ashraf Rizwan
Ashraf Rizwan
Director
over 2 years ago
Shuzaur Rehman
Shuzaur Rehman
Director/Designated Partner
about 5 years ago
Hera Parvez
Hera Parvez
Director
over 10 years ago

Past Directors

Shariq Rizwan
Shariq Rizwan
Director
about 10 years ago
Mohammad Suleman
Mohammad Suleman
Director
over 10 years ago
Amir Rizwan
Amir Rizwan
Additional Director
almost 11 years ago
Umar Farooq
Umar Farooq
Additional Director
almost 11 years ago
Mohammad Arif Rizwan
Mohammad Arif Rizwan
Additional Director
almost 11 years ago
Tahir Rizwan
Tahir Rizwan
Additional Director
almost 11 years ago
Tariq Rizwan
Tariq Rizwan
Additional Director
almost 11 years ago

Charges

44 Crore
14 March 1998
State Bank Of India
7 Lak
05 July 1997
State Bank Of India
42 Crore
07 October 1993
Allahabad Bank
56 Lak
21 July 1993
Allahabad Bank
77 Lak
24 February 1989
Uco Bank
31 Lak
13 February 2007
State Bank Of India
1 Crore
21 July 1993
Allahabad Bank
0
05 July 1997
State Bank Of India
0
14 March 1998
State Bank Of India
0
07 October 1993
Allahabad Bank
0
24 February 1989
Uco Bank
0
13 February 2007
State Bank Of India
0
21 July 1993
Allahabad Bank
0
05 July 1997
State Bank Of India
0
14 March 1998
State Bank Of India
0
07 October 1993
Allahabad Bank
0
24 February 1989
Uco Bank
0
13 February 2007
State Bank Of India
0

Documents

Form DPT-3-08102020-signed
Form DIR-12-25092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092020
Evidence of cessation;-24092020
Optional Attachment-(1)-24092020
Form DPT-3-04052020-signed
Form DPT-3-26042020-signed
Form AOC-4(XBRL)-10122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
Copy of MGT-8-04122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form ADT-1-20112019_signed
Copy of resolution passed by the company-20112019
Copy of written consent given by auditor-20112019
Form DPT-3-05072019
Form DPT-3-27062019
Form MSME FORM I-08062019_signed
Form MGT-7-29112018_signed
List of share holders, debenture holders;-28112018
Copy of MGT-8-28112018
Form AOC-4(XBRL)-30102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102018
Copy of MGT-8-20112017
List of share holders, debenture holders;-20112017
Form MGT-7-20112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112017
Form AOC-4(XBRL)-19112017_signed
Form MGT-7-07122016_signed
Copy of MGT-8-03122016