Company Information

CIN
Status
Date of Incorporation
05 October 1982
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,745,000
Authorised Capital
4,000,000

Directors

Sukhdev Singh
Sukhdev Singh
Director/Designated Partner
over 2 years ago
Manjit Kaur
Manjit Kaur
Director/Designated Partner
over 31 years ago

Charges

4 Crore
26 July 2019
Hdfc Bank Limited
40 Lak
15 May 2017
Hdfc Bank Limited
95 Lak
31 August 1992
U.p. Financial Corporation
28 Lak
26 September 2013
Canara Bank
50 Lak
21 April 1989
Allahabad Bank
3 Lak
28 June 2004
State Bank Of India
90 Lak
11 March 1983
The Traders Bank Limited
9 Lak
31 March 2021
Aditya Birla Finance Limited
3 Crore
28 October 2022
Yes Bank Limited
0
26 July 2019
Hdfc Bank Limited
0
31 March 2021
Others
0
15 May 2017
Hdfc Bank Limited
0
31 August 1992
U.p. Financial Corporation
0
21 April 1989
Allahabad Bank
0
11 March 1983
The Traders Bank Limited
0
28 June 2004
State Bank Of India
0
26 September 2013
Canara Bank
0
28 October 2022
Yes Bank Limited
0
26 July 2019
Hdfc Bank Limited
0
31 March 2021
Others
0
15 May 2017
Hdfc Bank Limited
0
31 August 1992
U.p. Financial Corporation
0
21 April 1989
Allahabad Bank
0
11 March 1983
The Traders Bank Limited
0
28 June 2004
State Bank Of India
0
26 September 2013
Canara Bank
0
28 October 2022
Yes Bank Limited
0
26 July 2019
Hdfc Bank Limited
0
31 March 2021
Others
0
15 May 2017
Hdfc Bank Limited
0
31 August 1992
U.p. Financial Corporation
0
21 April 1989
Allahabad Bank
0
11 March 1983
The Traders Bank Limited
0
28 June 2004
State Bank Of India
0
26 September 2013
Canara Bank
0

Documents

Form DPT-3-24072020-signed
Optional Attachment-(1)-23072020
Form CHG-1-23072020_signed
Instrument(s) of creation or modification of charge;-23072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200723
Form DPT-3-27042020-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122019
Directors report as per section 134(3)-06122019
Form CHG-1-25102019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191025
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
-14102019
Copy of written consent given by auditor-14102019
Instrument(s) of creation or modification of charge;-16092019
Instrument(s) of creation or modification of charge;-09082019
Form CHG-1-09082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190809
Form DPT-3-28062019
Form MGT-7-18122018_signed
List of share holders, debenture holders;-17122018
Form AOC-4-18112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Directors report as per section 134(3)-16112018
Form CHG-1-29092018_signed
Instrument(s) of creation or modification of charge;-05092018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180905