Company Information

CIN
Status
Date of Incorporation
26 April 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
14,500,000
Authorised Capital
15,000,000

Directors

Puneet Kumar
Puneet Kumar
Director
over 2 years ago
Pradeep Kumar Agarwal
Pradeep Kumar Agarwal
Director
almost 25 years ago

Charges

4 Crore
30 March 2017
Syndicate Bank
6 Lak
29 August 2016
Syndicate Bank
25 Lak
22 April 2015
Canara Bank
3 Crore
18 February 2012
Allahabad Bank
1 Crore
10 September 2008
State Bank Of India
40 Lak
03 October 2020
Canara Bank
70 Lak
30 August 2023
Canara Bank
0
08 August 2023
Canara Bank
0
30 May 2023
Hdfc Bank Limited
0
19 September 2022
Canara Bank
0
22 December 2021
Canara Bank
0
25 October 2021
Canara Bank
0
03 October 2020
Canara Bank
0
22 April 2015
Canara Bank
0
29 August 2016
Syndicate Bank
0
18 February 2012
Allahabad Bank
0
10 September 2008
State Bank Of India
0
30 March 2017
Syndicate Bank
0
30 November 2023
Canara Bank
0
30 August 2023
Canara Bank
0
08 August 2023
Canara Bank
0
30 May 2023
Hdfc Bank Limited
0
19 September 2022
Canara Bank
0
22 December 2021
Canara Bank
0
25 October 2021
Canara Bank
0
03 October 2020
Canara Bank
0
22 April 2015
Canara Bank
0
29 August 2016
Syndicate Bank
0
18 February 2012
Allahabad Bank
0
10 September 2008
State Bank Of India
0
30 March 2017
Syndicate Bank
0

Documents

Form DPT-3-26102020-signed
Instrument(s) of creation or modification of charge;-06102020
Form CHG-1-06102020_signed
Optional Attachment-(1)-06102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201006
Form ADT-1-01092020_signed
Copy of written consent given by auditor-31082020
Copy of resolution passed by the company-31082020
Form ADT-3-14082020_signed
Resignation letter-14082020
Instrument(s) of creation or modification of charge;-10082020
Form CHG-1-10082020_signed
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-10082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200810
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form PAS-3-25112019_signed
Form MGT-14-25112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-25112019
Copy of Board or Shareholders? resolution-25112019
Optional Attachment-(1)-25112019
Form ADT-1-30102019_signed
Copy of written consent given by auditor-30102019
Copy of resolution passed by the company-30102019
-30102019
Form MGT-7-05012019_signed