Company Information

CIN
Status
Date of Incorporation
09 November 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
685,150
Authorised Capital
10,000,000

Directors

Som Dutt Goyal
Som Dutt Goyal
Director
over 2 years ago
Stuti Goyal
Stuti Goyal
Individual Promoter
almost 8 years ago
Pista Devi .
Pista Devi .
Director/Designated Partner
about 21 years ago

Charges

9 Crore
31 May 2005
State Bank Of India
40 Lak
27 March 2017
Punjab National Bank
5 Lak
31 May 2005
State Bank Of India
10 Lak
26 February 2019
Punjab National Bank
32 Lak
29 December 2014
Punjab National Bank
27 Lak
05 August 2010
Punjab National Bank
6 Crore
26 September 2020
Punjab National Bank
1 Crore
27 August 2021
Punjab National Bank
1 Crore
09 June 2022
Others
0
27 August 2021
Others
0
26 February 2019
Others
0
26 September 2020
Others
0
05 August 2010
Others
0
27 March 2017
Others
0
29 December 2014
Punjab National Bank
0
31 May 2005
State Bank Of India
0
31 May 2005
State Bank Of India
0
09 June 2022
Others
0
27 August 2021
Others
0
26 February 2019
Others
0
26 September 2020
Others
0
05 August 2010
Others
0
27 March 2017
Others
0
29 December 2014
Punjab National Bank
0
31 May 2005
State Bank Of India
0
31 May 2005
State Bank Of India
0
09 June 2022
Others
0
27 August 2021
Others
0
26 February 2019
Others
0
26 September 2020
Others
0
05 August 2010
Others
0
27 March 2017
Others
0
29 December 2014
Punjab National Bank
0
31 May 2005
State Bank Of India
0
31 May 2005
State Bank Of India
0

Documents

Form DPT-3-27122020_signed
Form CHG-1-16102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201016
Instrument(s) of creation or modification of charge;-15102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27052020
Form AOC-4(XBRL)-27052020_signed
Form MGT-7-27052020_signed
List of share holders, debenture holders;-22052020
Optional Attachment-(1)-22052020
Copy of MGT-8-22052020
Form DPT-3-27042020-signed
Form DPT-3-28062019
Form ADT-1-18052019_signed
Copy of the intimation sent by company-23042019
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Form CHG-1-03042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190403
Instrument(s) of creation or modification of charge;-02042019
Form CHG-1-02042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190402
Form MGT-7-21112018_signed
Copy of MGT-8-20112018
List of share holders, debenture holders;-20112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Form DIR-12-08072018_signed
Optional Attachment-(1)-05072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072018