Company Information

CIN
Status
Date of Incorporation
07 March 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
74,132.4
Authorised Capital
12,500,000

Directors

Rachit Agarwal
Rachit Agarwal
Director
about 2 years ago
Vikas Agarwal
Vikas Agarwal
Director/Designated Partner
over 2 years ago
Sunil Agarwal
Sunil Agarwal
Managing Director
almost 30 years ago

Past Directors

Harshit Agarwal
Harshit Agarwal
Director
over 19 years ago

Charges

65 Crore
26 March 2018
The Federal Bank Limited
1 Crore
06 January 2018
The Federal Bank Limited
75 Lak
26 February 2015
The Federal Bank Limited
75 Lak
12 August 2009
The Federal Bank Ltd
1 Crore
12 August 2009
Federal Bank Lmited
8 Crore
24 October 2000
Punjab National Bank
4 Crore
12 December 2002
The Federal Bank Limited
6 Crore
02 November 2020
Icici Bank Limited
49 Crore
12 March 2021
The Federal Bank Ltd
5 Crore
27 December 2019
Federal Bank Limited
2 Crore
02 November 2020
Others
0
26 March 2018
Others
0
20 October 2021
Others
0
12 August 2009
Others
0
04 September 2021
Others
0
26 February 2015
The Federal Bank Limited
0
12 August 2009
The Federal Bank Ltd
0
06 January 2018
Others
0
12 March 2021
Others
0
27 December 2019
Others
0
12 December 2002
The Federal Bank Limited
0
24 October 2000
Punjab National Bank
0
02 November 2020
Others
0
26 March 2018
Others
0
20 October 2021
Others
0
12 August 2009
Others
0
04 September 2021
Others
0
26 February 2015
The Federal Bank Limited
0
12 August 2009
The Federal Bank Ltd
0
06 January 2018
Others
0
12 March 2021
Others
0
27 December 2019
Others
0
12 December 2002
The Federal Bank Limited
0
24 October 2000
Punjab National Bank
0
02 November 2020
Others
0
26 March 2018
Others
0
20 October 2021
Others
0
12 August 2009
Others
0
04 September 2021
Others
0
26 February 2015
The Federal Bank Limited
0
12 August 2009
The Federal Bank Ltd
0
06 January 2018
Others
0
12 March 2021
Others
0
27 December 2019
Others
0
12 December 2002
The Federal Bank Limited
0
24 October 2000
Punjab National Bank
0

Documents

Form AOC-4-03012021_signed
Form MGT-7-28122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
Directors report as per section 134(3)-26122020
Form CHG-1-02112020_signed
Optional Attachment-(1)-02112020
Instrument(s) of creation or modification of charge;-02112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Form MGT-14-17102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102020
Form CHG-4-01062020_signed
Letter of the charge holder stating that the amount has been satisfied-31052020
Instrument(s) of creation or modification of charge;-11022020
Form CHG-1-11022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200211
Form MGT-7-24112019_signed
Form AOC-4-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Optional Attachment-(1)-19112019
List of share holders, debenture holders;-19112019
Directors report as per section 134(3)-19112019
Form AOC-4-03012019_signed
Form MGT-7-03012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form ADT-1-27122018_signed
Copy of written consent given by auditor-21122018