Company Information

CIN
Status
Date of Incorporation
20 April 1998
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
72,400,000
Authorised Capital
100,000,000

Directors

Neelam Agarwal
Neelam Agarwal
Director
over 27 years ago
Raj Kumar Agarwal
Raj Kumar Agarwal
Director
over 27 years ago

Charges

30 Crore
29 December 2015
Kotak Mahindra Bank Limited
30 Crore
21 June 2014
Union Bank Of India
25 Crore
26 May 1999
State Bank Of India
1 Crore
30 October 2013
Indusind Bank Ltd.
22 Crore
17 April 2010
Bank Of Baroda
2 Lak
27 September 2007
Bank Of Baroda
20 Crore
16 July 2012
Bank Of Baroda
2 Lak
27 November 2008
Bank Of Baroda
4 Lak
22 February 2010
Bank Of Baroda
50 Lak
23 November 2011
Bank Of Baroda
5 Lak
28 March 2008
Bank Of Baroda
3 Lak
09 January 2010
State Bank Of India
1 Crore
29 June 2009
Bank Of Baroda
50 Lak
15 July 1999
State Bank Of India
2 Crore
26 May 1999
State Bank Of India
1 Crore
29 December 2015
Others
0
27 November 2008
Bank Of Baroda
0
29 June 2009
Bank Of Baroda
0
26 May 1999
State Bank Of India
0
28 March 2008
Bank Of Baroda
0
26 May 1999
State Bank Of India
0
15 July 1999
State Bank Of India
0
21 June 2014
Union Bank Of India
0
22 February 2010
Bank Of Baroda
0
23 November 2011
Bank Of Baroda
0
16 July 2012
Bank Of Baroda
0
30 October 2013
Indusind Bank Ltd.
0
17 April 2010
Bank Of Baroda
0
27 September 2007
Bank Of Baroda
0
09 January 2010
State Bank Of India
0
29 December 2015
Others
0
27 November 2008
Bank Of Baroda
0
29 June 2009
Bank Of Baroda
0
26 May 1999
State Bank Of India
0
28 March 2008
Bank Of Baroda
0
26 May 1999
State Bank Of India
0
15 July 1999
State Bank Of India
0
21 June 2014
Union Bank Of India
0
22 February 2010
Bank Of Baroda
0
23 November 2011
Bank Of Baroda
0
16 July 2012
Bank Of Baroda
0
30 October 2013
Indusind Bank Ltd.
0
17 April 2010
Bank Of Baroda
0
27 September 2007
Bank Of Baroda
0
09 January 2010
State Bank Of India
0
29 December 2015
Others
0
27 November 2008
Bank Of Baroda
0
29 June 2009
Bank Of Baroda
0
26 May 1999
State Bank Of India
0
28 March 2008
Bank Of Baroda
0
26 May 1999
State Bank Of India
0
15 July 1999
State Bank Of India
0
21 June 2014
Union Bank Of India
0
22 February 2010
Bank Of Baroda
0
23 November 2011
Bank Of Baroda
0
16 July 2012
Bank Of Baroda
0
30 October 2013
Indusind Bank Ltd.
0
17 April 2010
Bank Of Baroda
0
27 September 2007
Bank Of Baroda
0
09 January 2010
State Bank Of India
0

Documents

Form AOC-4(XBRL)-17092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15092020
Form ADT-1-16072020_signed
Copy of MGT-8-16072020
List of share holders, debenture holders;-16072020
Form MGT-7-16072020_signed
Copy of resolution passed by the company-13072020
Copy of written consent given by auditor-13072020
Form INC-22-09072020_signed
Copies of the utility bills as mentioned above (not older than two months)-09072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09072020
Optional Attachment-(1)-09072020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-09072020
List of share holders, debenture holders;-31122019 marked as defective by Registrar on 02-07-2020
Form MGT-7-02012020_signed marked as defective by Registrar on 02-07-2020
Copy of MGT-8-31122019 marked as defective by Registrar on 02-07-2020
Evidence of cessation;-16032020
Form DIR-12-16032020_signed
Optional Attachment-(1)-16032020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form DPT-3-05112019-signed
Form DIR-12-13062019_signed
Optional Attachment-(1)-13062019
Form ADT-1-30042019_signed
Copy of written consent given by auditor-29042019
Copy of the intimation sent by company-29042019
Copy of resolution passed by the company-29042019
Form PAS-3-18042019_signed