Company Information

CIN
Status
Date of Incorporation
09 January 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 July 2023
Paid Up Capital
108,500,000
Authorised Capital
208,000,000

Directors

Naresh Kumar Maheshwari
Naresh Kumar Maheshwari
Director/Designated Partner
over 2 years ago
Neena Jain
Neena Jain
Director/Designated Partner
over 2 years ago
Satyendra Paroothi
Satyendra Paroothi
Director/Designated Partner
over 3 years ago
Sanjay Gupta
Sanjay Gupta
Director/Designated Partner
over 4 years ago
Akshat Jain
Akshat Jain
Director/Designated Partner
over 4 years ago
Sushil Jain
Sushil Jain
Director/Designated Partner
over 4 years ago
Vishesh Chaturvedi
Vishesh Chaturvedi
Individual Promoter
over 4 years ago
Manisha Chamaria
Manisha Chamaria
Director/Designated Partner
about 5 years ago
Sanjeev Goel
Sanjeev Goel
Director/Designated Partner
over 23 years ago
Pawan Kanoria
Pawan Kanoria
Director
over 35 years ago

Past Directors

Kewal Krishan Dhiman
Kewal Krishan Dhiman
Director
over 11 years ago
Nirankar Saran Sharma
Nirankar Saran Sharma
Director
over 17 years ago
Subhash Chander Singhal
Subhash Chander Singhal
Company Secretary
almost 26 years ago
Vikram Prakash
Vikram Prakash
Director
over 35 years ago

Charges

36 Crore
26 August 1992
State Bank Of India
36 Crore
29 December 2007
State Bank Of India
17 Crore
29 December 2007
State Bank Of India
27 Crore
14 August 1999
State Bank Of India
4 Crore
26 August 1999
State Bank Of India
44 Lak
22 March 1996
State Bank Of India
4 Crore
24 November 1993
State Bank Of India
4 Crore
12 February 1996
Statae Bank Of India
7 Crore
30 September 1996
Statae Bank Of India
9 Crore
28 September 1994
State Bank Of India
4 Crore
23 June 1995
State Bank Of India
4 Crore
26 August 1992
State Bank Of India
4 Crore
19 May 1997
State Bank Of India
4 Crore
22 June 1993
The Industrial Credit And Investment Corporation Of India Lt
33 Lak
22 June 1993
The Industrial Creidt & Investment Corporation Of India Ltd.
33 Lak
26 October 1999
Magma Leasing Limited
10 Lak
29 October 1999
Industrial Development Bank Of India
4 Crore
29 October 1999
The Industrial Development Bank Of India
4 Crore
25 November 1999
The Industrial Finance Corporation Of India Ltd.
6 Crore
30 November 1999
The Industrial Finance Corporation Of India Ltd.
6 Crore
29 March 1996
The Industrial Finance Corporation Of India Ltd.
13 Lak
29 March 1996
The Industrial Finance Corporation Of India Ltd.
18 Lak
25 November 1999
The Industrial Finance Corporation Of India Ltd.
6 Crore
27 November 1993
Dena Bank
30 Lak
19 May 1997
State Bank Of India
0
26 August 1992
State Bank Of India
0
26 August 1992
State Bank Of India
0
29 December 2007
State Bank Of India
0
25 November 1999
The Industrial Finance Corporation Of India Ltd.
0
29 October 1999
The Industrial Development Bank Of India
0
26 August 1999
State Bank Of India
0
14 August 1999
State Bank Of India
0
29 March 1996
The Industrial Finance Corporation Of India Ltd.
0
23 June 1995
State Bank Of India
0
28 September 1994
State Bank Of India
0
29 October 1999
Industrial Development Bank Of India
0
22 June 1993
The Industrial Creidt & Investment Corporation Of India Ltd.
0
29 December 2007
State Bank Of India
0
30 September 1996
Statae Bank Of India
0
24 November 1993
State Bank Of India
0
22 June 1993
The Industrial Credit And Investment Corporation Of India Lt
0
30 November 1999
The Industrial Finance Corporation Of India Ltd.
0
27 November 1993
Dena Bank
0
26 October 1999
Magma Leasing Limited
0
29 March 1996
The Industrial Finance Corporation Of India Ltd.
0
12 February 1996
Statae Bank Of India
0
22 March 1996
State Bank Of India
0
25 November 1999
The Industrial Finance Corporation Of India Ltd.
0
19 May 1997
State Bank Of India
0
26 August 1992
State Bank Of India
0
26 August 1992
State Bank Of India
0
29 December 2007
State Bank Of India
0
25 November 1999
The Industrial Finance Corporation Of India Ltd.
0
29 October 1999
The Industrial Development Bank Of India
0
26 August 1999
State Bank Of India
0
14 August 1999
State Bank Of India
0
29 March 1996
The Industrial Finance Corporation Of India Ltd.
0
23 June 1995
State Bank Of India
0
28 September 1994
State Bank Of India
0
29 October 1999
Industrial Development Bank Of India
0
22 June 1993
The Industrial Creidt & Investment Corporation Of India Ltd.
0
29 December 2007
State Bank Of India
0
30 September 1996
Statae Bank Of India
0
24 November 1993
State Bank Of India
0
22 June 1993
The Industrial Credit And Investment Corporation Of India Lt
0
30 November 1999
The Industrial Finance Corporation Of India Ltd.
0
27 November 1993
Dena Bank
0
26 October 1999
Magma Leasing Limited
0
29 March 1996
The Industrial Finance Corporation Of India Ltd.
0
12 February 1996
Statae Bank Of India
0
22 March 1996
State Bank Of India
0
25 November 1999
The Industrial Finance Corporation Of India Ltd.
0

Documents

Form MSME FORM I-14122020_signed
Copy of MGT-8-25112020
Optional Attachment-(2)-25112020
Optional Attachment-(1)-25112020
List of share holders, debenture holders;-25112020
Form MGT-7-25112020_signed
XBRL document in respect Consolidated financial statement-31102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102020
Form AOC-4(XBRL)-31102020_signed
Form MGT-15-06102020_signed
Form MR-1-06102020_signed
Form MGT-14-05102020_signed
Copy of board resolution-05102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -05102020
Copy of shareholders resolution-05102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102020
Form DIR-12-05102020_signed
Form MSME FORM I-31082020_signed
Form MR-1-21082020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -21082020
Copy of shareholders resolution-21082020
Form DPT-3-24072020-signed
Form DIR-12-06022020_signed
Interest in other entities;-06022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06022020
Form MSME FORM I-24102019_signed
Form AOC-4(XBRL)-11092019-signed
XBRL document in respect Consolidated financial statement-29082019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082019
Form MGT-14-03082019_signed