Company Information

CIN
Status
Date of Incorporation
25 April 1986
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
999,000
Authorised Capital
1,000,000

Directors

Mahendra Kumar Saraogi
Mahendra Kumar Saraogi
Director/Designated Partner
over 2 years ago
Ashok Kumar Gupta
Ashok Kumar Gupta
Director
over 39 years ago
Om Prakash Jain
Om Prakash Jain
Director
over 39 years ago
Vinay Kumar Ranasaria
Vinay Kumar Ranasaria
Director
over 39 years ago

Past Directors

Raj Aggarwal
Raj Aggarwal
Additional Director
over 10 years ago
Shiv Prakash Garg
Shiv Prakash Garg
Director
over 39 years ago

Charges

1 Crore
30 December 2014
Punjab National Bank
88 Lak
31 August 2012
Tata Capital Financial Services Limited
26 Lak
06 February 2001
Uttar Pradesh Financial Corpn
18 Lak
22 November 1986
Uttar Pradesh Financial Corpn
15 Lak
25 June 1998
Panjab National Bank
3 Lak
16 September 1988
Panjab National Bank
1 Lak
19 November 1990
Panjab National Bank
2 Lak
31 August 2012
Tata Capital Financial Services Limited
0
30 December 2014
Punjab National Bank
0
19 November 1990
Panjab National Bank
0
25 June 1998
Panjab National Bank
0
06 February 2001
Uttar Pradesh Financial Corpn
0
16 September 1988
Panjab National Bank
0
22 November 1986
Uttar Pradesh Financial Corpn
0
31 August 2012
Tata Capital Financial Services Limited
0
30 December 2014
Punjab National Bank
0
19 November 1990
Panjab National Bank
0
25 June 1998
Panjab National Bank
0
06 February 2001
Uttar Pradesh Financial Corpn
0
16 September 1988
Panjab National Bank
0
22 November 1986
Uttar Pradesh Financial Corpn
0
31 August 2012
Tata Capital Financial Services Limited
0
30 December 2014
Punjab National Bank
0
19 November 1990
Panjab National Bank
0
25 June 1998
Panjab National Bank
0
06 February 2001
Uttar Pradesh Financial Corpn
0
16 September 1988
Panjab National Bank
0
22 November 1986
Uttar Pradesh Financial Corpn
0

Documents

Form DPT-3-07012021_signed
Form CHG-4-25082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200825
Letter of the charge holder stating that the amount has been satisfied-24082020
Form DPT-3-07052020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-26122019
Form AOC-4-14122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-11072019
Form ADT-1-17042019_signed
Copy of resolution passed by the company-15042019
Copy of the intimation sent by company-15042019
Copy of written consent given by auditor-15042019
Form AOC-4-06012019_signed
Form MGT-7-06012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-25042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042018
List of share holders, debenture holders;-25042018
Form MGT-7-25042018_signed
Form AOC-4-25042018_signed
Form CHG-4-19022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180219
Letter of the charge holder stating that the amount has been satisfied-17022018
Form CHG-4-16022018_signed
Letter of the charge holder stating that the amount has been satisfied-16022018