Company Information

CIN
Status
Date of Incorporation
06 June 1985
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
2,000,000

Directors

Satish Kumar Nagar
Satish Kumar Nagar
Director
over 2 years ago
Indu Nagar
Indu Nagar
Director/Designated Partner
over 8 years ago
Rajendra Kumar Nagar
Rajendra Kumar Nagar
Director
over 40 years ago

Past Directors

Vallabh Das Nagar
Vallabh Das Nagar
Director
over 40 years ago
Shailesh Kumar Nagar
Shailesh Kumar Nagar
Director
over 40 years ago

Charges

21 Lak
22 May 1993
State Bank Of India
5 Lak
21 October 1986
State Bank Of India
5 Lak
03 January 1986
State Bank Of India
5 Lak
03 January 1986
State Bank Of India
6 Crore
12 November 2020
Hdfc Bank Limited
9 Lak
09 October 2020
Hdfc Bank Limited
12 Lak
19 July 2022
Hdfc Bank Limited
0
19 October 2022
Hdfc Bank Limited
0
12 November 2020
Hdfc Bank Limited
0
09 October 2020
Hdfc Bank Limited
0
03 January 1986
State Bank Of India
0
21 October 1986
State Bank Of India
0
22 May 1993
State Bank Of India
0
03 January 1986
State Bank Of India
0
19 July 2022
Hdfc Bank Limited
0
19 October 2022
Hdfc Bank Limited
0
12 November 2020
Hdfc Bank Limited
0
09 October 2020
Hdfc Bank Limited
0
03 January 1986
State Bank Of India
0
21 October 1986
State Bank Of India
0
22 May 1993
State Bank Of India
0
03 January 1986
State Bank Of India
0

Documents

Form CHG-4-21092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200921
Letter of the charge holder stating that the amount has been satisfied-17092020
Form CHG-1-31052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200531
Instrument(s) of creation or modification of charge;-30052020
Form DPT-3-09052020-signed
Form MGT-7-23112019_signed
List of share holders, debenture holders;-14112019
Optional Attachment-(1)-14112019
Copy of MGT-8-14112019
Form AOC-4-10112019_signed
Directors report as per section 134(3)-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Form ADT-1-10102019_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
Optional Attachment-(1)-08102019
Form DPT-3-22082019
Form DIR-12-05042019_signed
Evidence of cessation;-04042019
Copy of MGT-8-10122018
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Directors report as per section 134(3)-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
Optional Attachment-(1)-06122018
Optional Attachment-(2)-06122018
Form AOC-4-06122018_signed