Company Information

CIN
Status
Date of Incorporation
05 July 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
9,976,800
Authorised Capital
10,000,000

Directors

Rajat Agarwal
Rajat Agarwal
Director
over 2 years ago
Som Prakash Agarwal
Som Prakash Agarwal
Director/Designated Partner
almost 3 years ago
Rohit Agarwal
Rohit Agarwal
Director/Designated Partner
about 3 years ago
Punit Agrawal
Punit Agrawal
Director/Designated Partner
about 3 years ago

Past Directors

Prahlad Kumar Agrawal
Prahlad Kumar Agrawal
Director
over 24 years ago
Prem Prakash Agrawal
Prem Prakash Agrawal
Director
over 35 years ago
Prabhu Prakash Agarwal
Prabhu Prakash Agarwal
Director
over 35 years ago

Charges

10 Crore
13 February 2006
Bank Of India
4 Crore
04 March 2002
Punjab National Bank
10 Lak
07 June 2004
Punjab National Bank
8 Lak
16 March 2013
Bank Of India
5 Crore
14 August 2010
Bank Of India
2 Crore
14 August 2010
Bank Of India
2 Crore
16 March 2013
Bank Of India
0
13 February 2006
Bank Of India
0
14 August 2010
Bank Of India
0
07 June 2004
Punjab National Bank
0
04 March 2002
Punjab National Bank
0
14 August 2010
Bank Of India
0
16 March 2013
Bank Of India
0
13 February 2006
Bank Of India
0
14 August 2010
Bank Of India
0
07 June 2004
Punjab National Bank
0
04 March 2002
Punjab National Bank
0
14 August 2010
Bank Of India
0

Documents

Form AOC-4-20012020_signed
Form MGT-7-20012020_signed
Directors report as per section 134(3)-18012020
List of share holders, debenture holders;-18012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18012020
Form CHG-4-02122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191202
Letter of the charge holder stating that the amount has been satisfied-28112019
Form AOC-4-31032018_signed
Form 23AC-31032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-30032018
List of share holders, debenture holders;-30032018
Directors report as per section 134(3)-30032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30032018
Annual return as per schedule V of the Companies Act,1956-30032018
Form 20B-30032018_signed
Form 66-30032018_signed
Form AOC-4-30032018_signed
Form MGT-7-30032018_signed
Letter of appointment;-16092016
Evidence of cessation;-16092016
Form DIR-12-16092016_signed
Declaration by first director-16092016
Optional Attachment-(1)-16092016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092016
Form23AC-120914 for the FY ending on-310313.OCT
FormSchV-120914 for the FY ending on-310313.OCT
Form23AC-120914 for the FY ending on-310312.OCT
Form66-120914 for the FY ending on-310313.OCT