Company Information

CIN
Status
Date of Incorporation
02 September 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,940,000
Authorised Capital
25,000,000

Directors

Anju Agarwal
Anju Agarwal
Director/Designated Partner
about 2 years ago

Past Directors

Avi Agarwal
Avi Agarwal
Additional Director
about 12 years ago
Sanjay Agarwal
Sanjay Agarwal
Additional Director
about 12 years ago
Pradeep Kumar Agarwal
Pradeep Kumar Agarwal
Additional Director
about 13 years ago
Ratan Kumar Agarwal
Ratan Kumar Agarwal
Director
over 28 years ago
Rajendra Prasad Mittal
Rajendra Prasad Mittal
Director
over 28 years ago
Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director
over 28 years ago
Vinay Kumar Agarwal
Vinay Kumar Agarwal
Director
over 28 years ago

Charges

0
21 May 2018
State Bank Of India
3 Crore
27 March 2014
Canara Bank
75 Lak
09 September 2015
Canara Bank
75 Lak
28 September 2015
Canara Bank
15 Lak
15 December 2022
State Bank Of India
0
21 May 2018
State Bank Of India
0
28 September 2015
Canara Bank
0
09 September 2015
Canara Bank
0
27 March 2014
Canara Bank
0
15 December 2022
State Bank Of India
0
21 May 2018
State Bank Of India
0
28 September 2015
Canara Bank
0
09 September 2015
Canara Bank
0
27 March 2014
Canara Bank
0
15 December 2022
State Bank Of India
0
21 May 2018
State Bank Of India
0
28 September 2015
Canara Bank
0
09 September 2015
Canara Bank
0
27 March 2014
Canara Bank
0

Documents

Form MGT-7-19112019_signed
List of share holders, debenture holders;-11112019
Form AOC-4-31102019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Optional Attachment-(1)-24102019
Form CHG-4-26072019_signed
Letter of the charge holder stating that the amount has been satisfied-20072019
Form INC-22-02072019_signed
Copy of board resolution authorizing giving of notice-01072019
Optional Attachment-(1)-01072019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01072019
Copies of the utility bills as mentioned above (not older than two months)-01072019
Form MGT-7-27062019_signed
Form ADT-1-13062019
Copy of written consent given by auditor-13062019
List of share holders, debenture holders;-08062019
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Form CHG-1-18092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180918
Instrument(s) of creation or modification of charge;-21082018
Optional Attachment-(1)-21082018
Form CHG-4-09082018_signed
Letter of the charge holder stating that the amount has been satisfied-09082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180809
Form AOC-4-15112017_signed
Form MGT-7-15112017_signed
List of share holders, debenture holders;-14112017