Company Information

CIN
Status
Date of Incorporation
22 August 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,842,000
Authorised Capital
7,000,000

Directors

Pulkit Agarwal
Pulkit Agarwal
Director/Designated Partner
almost 10 years ago
Shivam Agarwal
Shivam Agarwal
Director/Designated Partner
over 17 years ago
Archana Agarwal
Archana Agarwal
Director
over 30 years ago

Past Directors

Dinesh Chand Sharma
Dinesh Chand Sharma
Director
over 17 years ago
Sanjay Agarwal
Sanjay Agarwal
Director
over 30 years ago

Charges

1 Crore
07 May 2019
State Bank Of India
10 Lak
30 November 2018
State Bank Of India
1 Crore
19 February 2015
Kotak Mahindra Bank Limited
97 Lak
19 March 2008
State Bank Of India
1 Crore
07 June 2021
State Bank Of India
10 Lak
30 November 2018
Others
0
07 May 2019
State Bank Of India
0
07 June 2021
State Bank Of India
0
19 February 2015
Kotak Mahindra Bank Limited
0
19 March 2008
State Bank Of India
0
30 November 2018
Others
0
07 May 2019
State Bank Of India
0
07 June 2021
State Bank Of India
0
19 February 2015
Kotak Mahindra Bank Limited
0
19 March 2008
State Bank Of India
0

Documents

List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form ADT-1-20102019_signed
Copy of written consent given by auditor-20102019
Copy of resolution passed by the company-20102019
Form DPT-3-16072019-signed
Form CHG-1-25052019_signed
Instrument(s) of creation or modification of charge;-25052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190525
Evidence of cessation;-22042019
Notice of resignation;-22042019
Form DIR-12-22042019_signed
Letter of the charge holder stating that the amount has been satisfied-30032019
Form CHG-4-30032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190330
Instrument(s) of creation or modification of charge;-26032019
Form CHG-1-26032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190326
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Form AOC-4-30112018_signed
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017