Company Information

CIN
Status
Date of Incorporation
07 November 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
42,116,000
Authorised Capital
42,500,000

Directors

Sudhir Kumar Agarwal
Sudhir Kumar Agarwal
Director
over 2 years ago
Bina Agarwal
Bina Agarwal
Director
about 23 years ago

Charges

40 Crore
28 February 2014
Punjab National Bank
70 Lak
06 February 2014
Punjab National Bank
1 Crore
28 October 2013
Punjab National Bank
70 Lak
10 September 2013
Punjab National Bank
1 Crore
01 July 2013
Punjab National Bank
70 Lak
20 December 2011
Punjab National Bank
1 Crore
06 September 2011
Punjab National Bank
5 Crore
03 August 2011
Punjab National Bank
5 Crore
10 June 2011
Punjab National Bank
7 Crore
07 August 2010
Punjab National Bank
1 Crore
22 June 2006
Punjab National Bank
13 Crore
28 May 2005
Central Bank Of India
2 Crore
03 June 2020
Punjab National Bank
60 Lak
03 June 2020
Others
0
01 July 2013
Punjab National Bank
0
06 February 2014
Punjab National Bank
0
10 September 2013
Punjab National Bank
0
06 September 2011
Punjab National Bank
0
03 August 2011
Punjab National Bank
0
10 June 2011
Punjab National Bank
0
28 May 2005
Central Bank Of India
0
20 December 2011
Punjab National Bank
0
22 June 2006
Punjab National Bank
0
28 October 2013
Punjab National Bank
0
28 February 2014
Punjab National Bank
0
07 August 2010
Punjab National Bank
0
03 June 2020
Others
0
01 July 2013
Punjab National Bank
0
06 February 2014
Punjab National Bank
0
10 September 2013
Punjab National Bank
0
06 September 2011
Punjab National Bank
0
03 August 2011
Punjab National Bank
0
10 June 2011
Punjab National Bank
0
28 May 2005
Central Bank Of India
0
20 December 2011
Punjab National Bank
0
22 June 2006
Punjab National Bank
0
28 October 2013
Punjab National Bank
0
28 February 2014
Punjab National Bank
0
07 August 2010
Punjab National Bank
0

Documents

Form MGT-7-03012021_signed
Form AOC-4-02012021_signed
Directors report as per section 134(3)-27122020
List of share holders, debenture holders;-27122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Form CHG-1-29062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200629
Form MGT-14-26062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062020
Instrument(s) of creation or modification of charge;-22062020
Form MGT-7-28122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-15032019_signed
Copy of resolution passed by the company-15032019
Copy of written consent given by auditor-15032019
Directors report as per section 134(3)-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed
List of share holders, debenture holders;-05122018
Form MGT-7-04122017_signed
List of share holders, debenture holders;-29112017
Form MGT-7-070116.OCT
Form AOC-4-251215.OCT
Form MGT-14-070415.OCT
Copy of resolution-070415.PDF
Form ADT-1-080415.OCT