Company Information

CIN
Status
Date of Incorporation
21 November 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Abhai Gupta
Abhai Gupta
Director/Designated Partner
about 2 years ago
Sonia Gupta
Sonia Gupta
Director/Designated Partner
about 2 years ago
Anuj Gupta
Anuj Gupta
Director/Designated Partner
over 2 years ago
Meenu Gupta
Meenu Gupta
Director
about 28 years ago

Charges

9 Crore
07 November 2016
Hdfc Bank Limited
9 Crore
18 December 2000
Oriental Bank Of Commerce
90 Lak
28 March 2003
Bank Of Baroda
95 Lak
28 August 2003
Bank Of Baroda
9 Crore
10 April 2008
Bank Of Baroda
5 Crore
17 August 2006
Bank Of Baroda
70 Lak
28 August 2003
Bob
60 Lak
20 April 2006
Bob
30 Lak
28 August 2003
Bob
90 Lak
18 April 2007
Bank Of Baroda
1 Crore
28 March 2003
Bob
56 Lak
20 April 2006
Bob
1 Crore
07 November 2016
Hdfc Bank Limited
0
20 April 2006
Bob
0
18 April 2007
Bank Of Baroda
0
28 March 2003
Bob
0
17 August 2006
Bank Of Baroda
0
28 August 2003
Bank Of Baroda
0
28 March 2003
Bank Of Baroda
0
18 December 2000
Oriental Bank Of Commerce
0
28 August 2003
Bob
0
28 August 2003
Bob
0
10 April 2008
Bank Of Baroda
0
20 April 2006
Bob
0
07 November 2016
Hdfc Bank Limited
0
20 April 2006
Bob
0
18 April 2007
Bank Of Baroda
0
28 March 2003
Bob
0
17 August 2006
Bank Of Baroda
0
28 August 2003
Bank Of Baroda
0
28 March 2003
Bank Of Baroda
0
18 December 2000
Oriental Bank Of Commerce
0
28 August 2003
Bob
0
28 August 2003
Bob
0
10 April 2008
Bank Of Baroda
0
20 April 2006
Bob
0

Documents

Form DPT-3-06052020-signed
Form MGT-7-14122019_signed
Form AOC-4-13122019_signed
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form DPT-3-29072019
Form AOC-4-13012019_signed
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
List of share holders, debenture holders;-23122018
Directors report as per section 134(3)-23122018
Form MGT-7-02122017_signed
Form AOC-4-02122017_signed
List of share holders, debenture holders;-26112017
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Letter of the charge holder stating that the amount has been satisfied-19062017
Form CHG-4-19062017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170619
Form CHG-1-22022017_signed
Optional Attachment-(1)-22022017
Instrument(s) of creation or modification of charge;-22022017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170222
Instrument(s) of creation or modification of charge;-28122016
Form CHG-1-28122016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161228
Form AOC-4-29102016_signed
Optional Attachment-(1)-28102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102016