Company Information

CIN
Status
Date of Incorporation
12 May 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,504,000
Authorised Capital
30,000,000

Directors

Kailash Chand Agarwal
Kailash Chand Agarwal
Director
about 10 years ago
Sarita Agarwal
Sarita Agarwal
Whole Time Director
over 19 years ago
Manoj Agarwal
Manoj Agarwal
Whole Time Director
over 19 years ago

Charges

6 Crore
30 September 2016
Bank Of Baroda
90 Lak
12 March 2014
State Bank Of India
6 Crore
09 February 2011
Bank Of Baroda
4 Crore
17 August 2012
Bank Of Baroda
40 Lak
09 February 2011
Bank Of Baroda
50 Lak
10 November 2008
Icici Bank Limited
2 Crore
20 July 2006
Bank Of Baroda
1 Crore
12 March 2014
State Bank Of India
0
09 February 2011
Others
0
09 February 2011
Bank Of Baroda
0
10 November 2008
Icici Bank Limited
0
30 September 2016
Others
0
17 August 2012
Bank Of Baroda
0
20 July 2006
Bank Of Baroda
0
12 March 2014
State Bank Of India
0
09 February 2011
Others
0
09 February 2011
Bank Of Baroda
0
10 November 2008
Icici Bank Limited
0
30 September 2016
Others
0
17 August 2012
Bank Of Baroda
0
20 July 2006
Bank Of Baroda
0
12 March 2014
State Bank Of India
0
09 February 2011
Others
0
09 February 2011
Bank Of Baroda
0
10 November 2008
Icici Bank Limited
0
30 September 2016
Others
0
17 August 2012
Bank Of Baroda
0
20 July 2006
Bank Of Baroda
0

Documents

Form CHG-1-27082020_signed
Instrument(s) of creation or modification of charge;-27082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200827
Form DPT-3-13052020-signed
Form ADT-1-07012020_signed
Directors report as per section 134(3)-07012020
Copy of resolution passed by the company-07012020
Copy of written consent given by auditor-07012020
Optional Attachment-(1)-07012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012020
List of share holders, debenture holders;-07012020
Optional Attachment-(2)-07012020
Copy of the intimation sent by company-07012020
Form AOC-4-07012020_signed
Form MGT-7-07012020_signed
Form CHG-4-20102019_signed
Letter of the charge holder stating that the amount has been satisfied-20102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191020
Form MGT-7-28122018_signed
Form AOC-4-28122018_signed
Copy of MGT-8-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Letter of the charge holder stating that the amount has been satisfied-24092018
Form CHG-4-24092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180924
Form MGT-14-02042018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02042018
Form PAS-3-31032018_signed