Company Information

CIN
Status
Date of Incorporation
10 April 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
100,000,000

Directors

Prashant Mansinghka
Prashant Mansinghka
Director
almost 3 years ago
Meghna Mansinghka
Meghna Mansinghka
Director/Designated Partner
almost 3 years ago
Swati Agrawal
Swati Agrawal
Director/Designated Partner
almost 3 years ago
Manish Agarwal
Manish Agarwal
Wholetime Director
about 11 years ago
Shishir Poddar
Shishir Poddar
Wholetime Director
about 11 years ago

Past Directors

Manju Agrawal
Manju Agrawal
Whole Time Director
over 10 years ago
Mahendra Kumar Agrawal
Mahendra Kumar Agrawal
Managing Director
over 10 years ago
Manju Poddar
Manju Poddar
Director
over 10 years ago
Indra Kumar Poddar
Indra Kumar Poddar
Director
over 34 years ago

Charges

104 Crore
10 October 2019
Bank Of Baroda
19 Crore
07 December 2018
Hdfc Bank Limited
45 Crore
14 December 2017
Kotak Mahindra Prime Limited
1 Crore
05 August 2015
Kotak Mahindra Prime Limited
15 Crore
19 February 2014
Kotak Mahindra Prime Limited
19 Crore
09 January 2009
State Bank Of India
60 Crore
30 March 2010
Bank Of Baroda
29 Crore
28 June 2001
Bank Of Baroda
37 Crore
26 August 2016
Hdfc Bank Limited
56 Crore
31 August 2021
Kotak Mahindra Prime Limited
4 Crore
28 September 2022
Others
0
02 June 2022
Axis Bank Limited
0
07 December 2018
Hdfc Bank Limited
0
06 June 2022
Others
0
10 November 2021
Axis Bank Limited
0
11 November 2021
Axis Bank Limited
0
31 August 2021
Others
0
14 December 2017
Others
0
26 August 2016
Hdfc Bank Limited
0
19 February 2014
Others
0
09 January 2009
State Bank Of India
0
05 August 2015
Kotak Mahindra Prime Limited
0
28 June 2001
Bank Of Baroda
0
10 October 2019
Others
0
30 March 2010
Bank Of Baroda
0
28 September 2022
Others
0
02 June 2022
Axis Bank Limited
0
07 December 2018
Hdfc Bank Limited
0
06 June 2022
Others
0
10 November 2021
Axis Bank Limited
0
11 November 2021
Axis Bank Limited
0
31 August 2021
Others
0
14 December 2017
Others
0
26 August 2016
Hdfc Bank Limited
0
19 February 2014
Others
0
09 January 2009
State Bank Of India
0
05 August 2015
Kotak Mahindra Prime Limited
0
28 June 2001
Bank Of Baroda
0
10 October 2019
Others
0
30 March 2010
Bank Of Baroda
0
28 September 2022
Others
0
02 June 2022
Axis Bank Limited
0
07 December 2018
Hdfc Bank Limited
0
06 June 2022
Others
0
10 November 2021
Axis Bank Limited
0
11 November 2021
Axis Bank Limited
0
31 August 2021
Others
0
14 December 2017
Others
0
26 August 2016
Hdfc Bank Limited
0
19 February 2014
Others
0
09 January 2009
State Bank Of India
0
05 August 2015
Kotak Mahindra Prime Limited
0
28 June 2001
Bank Of Baroda
0
10 October 2019
Others
0
30 March 2010
Bank Of Baroda
0
28 September 2022
Others
0
02 June 2022
Axis Bank Limited
0
07 December 2018
Hdfc Bank Limited
0
06 June 2022
Others
0
10 November 2021
Axis Bank Limited
0
11 November 2021
Axis Bank Limited
0
31 August 2021
Others
0
14 December 2017
Others
0
26 August 2016
Hdfc Bank Limited
0
19 February 2014
Others
0
09 January 2009
State Bank Of India
0
05 August 2015
Kotak Mahindra Prime Limited
0
28 June 2001
Bank Of Baroda
0
10 October 2019
Others
0
30 March 2010
Bank Of Baroda
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-09012021_signed
Form MGT-14-01092020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28082020
Altered articles of association-28082020
Form DIR-12-14082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13082020
Form DIR-12-13082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21072020
Declaration by first director-21072020
Form DIR-12-21072020_signed
Form DIR-12-20072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072020
Form DPT-3-11052020-signed
Form CHG-4-18122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191218
Letter of the charge holder stating that the amount has been satisfied-17122019
Optional Attachment-(1)-23112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Form AOC-4(XBRL)-23112019_signed
Form CHG-1-19112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191118
Instrument(s) of creation or modification of charge;-18112019
Optional Attachment-(1)-18112019
Form DPT-3-09112019
Copy of MGT-8-10102019
List of share holders, debenture holders;-10102019
Optional Attachment-(1)-10102019
Form MGT-7-10102019_signed