Company Information

CIN
Status
Date of Incorporation
17 February 1992
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2017
Last Annual Meeting
10 August 2017
Paid Up Capital
7,476,300
Authorised Capital
10,000,000

Directors

Anuradha Chaudhary
Anuradha Chaudhary
Director
over 13 years ago
Krishan Choudhary Kumar
Krishan Choudhary Kumar
Director/Designated Partner
almost 34 years ago
Bimal Kumar Chaudhary
Bimal Kumar Chaudhary
Director
almost 34 years ago

Past Directors

Savitri Devi
Savitri Devi
Director
over 10 years ago
Chetan Choudhary
Chetan Choudhary
Director
about 13 years ago
Chiranjilal Bansidhar Goyal
Chiranjilal Bansidhar Goyal
Director
about 13 years ago
Anand Kumar Bairoliya
Anand Kumar Bairoliya
Director
almost 34 years ago
Sanjay Kumar Chaudhary
Sanjay Kumar Chaudhary
Director
almost 34 years ago

Registered Trademarks

Gemini Laxmi Cycle Industries

[Class : 12] Rims For Cycle, Rickshaw And Spair Parts Included In Class 12.

Pranam Laxmi Cycle Industries

[Class : 12] Rims For Cycle, Rickshaw And Spair Parts Included In Class 12.

Euro2 Laxmi Cycle Industries

[Class : 6] Hardware Goods Including Chain, Spoke, Rim, Hinges, Screws, Nuts, Bolts, Steel Balls, Spring, U J Cross, Locks, Cycle Lock, Aldrops, Rods, Hangers, Latches, Clips, Valves, Steel Balls, Washers, Junction, Rings, Strips, Ironmongery.
View +2 more Brands for Laxmi Cycle Industries Private Limited.

Charges

0
18 March 1996
Union Bank Of India
1 Crore
19 January 1998
Union Bank Of India
3 Lak
05 July 2002
Uttar Pradesh Financial Corporation
43 Lak
16 April 1992
Uttar Pradesh Financial Corporation
46 Lak
12 May 2000
Upfc
26 Lak
09 April 2001
U. P. F. C.
35 Lak
16 June 1998
U. P. F. C.
31 Lak
08 February 1993
State Bank Of India
9 Lak
10 June 1993
State Bank Of India
1 Lak
09 April 2001
U. P. F. C.
0
16 June 1998
U. P. F. C.
0
12 May 2000
Upfc
0
10 June 1993
State Bank Of India
0
16 April 1992
Uttar Pradesh Financial Corporation
0
19 January 1998
Union Bank Of India
0
05 July 2002
Uttar Pradesh Financial Corporation
0
08 February 1993
State Bank Of India
0
18 March 1996
Union Bank Of India
0
09 April 2001
U. P. F. C.
0
16 June 1998
U. P. F. C.
0
12 May 2000
Upfc
0
10 June 1993
State Bank Of India
0
16 April 1992
Uttar Pradesh Financial Corporation
0
19 January 1998
Union Bank Of India
0
05 July 2002
Uttar Pradesh Financial Corporation
0
08 February 1993
State Bank Of India
0
18 March 1996
Union Bank Of India
0
09 April 2001
U. P. F. C.
0
16 June 1998
U. P. F. C.
0
12 May 2000
Upfc
0
10 June 1993
State Bank Of India
0
16 April 1992
Uttar Pradesh Financial Corporation
0
19 January 1998
Union Bank Of India
0
05 July 2002
Uttar Pradesh Financial Corporation
0
08 February 1993
State Bank Of India
0
18 March 1996
Union Bank Of India
0
09 April 2001
U. P. F. C.
0
16 June 1998
U. P. F. C.
0
12 May 2000
Upfc
0
10 June 1993
State Bank Of India
0
16 April 1992
Uttar Pradesh Financial Corporation
0
19 January 1998
Union Bank Of India
0
05 July 2002
Uttar Pradesh Financial Corporation
0
08 February 1993
State Bank Of India
0
18 March 1996
Union Bank Of India
0

Documents

Form INC-22-25022019_signed
Copy of board resolution authorizing giving of notice-25022019
Copies of the utility bills as mentioned above (not older than two months)-25022019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25022019
Form DIR-11-30032018_signed
Acknowledgement received from company-30032018
Notice of resignation filed with the company-30032018
Proof of dispatch-30032018
Form DIR-12-29032018_signed
Notice of resignation;-28032018
Optional Attachment-(1)-28032018
Evidence of cessation;-28032018
Letter of the charge holder stating that the amount has been satisfied-28082017
Form CHG-4-28082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170828
Letter of the charge holder stating that the amount has been satisfied-25082017
Form CHG-4-25082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170825
List of share holders, debenture holders;-16082017
Form MGT-7-16082017_signed
Directors report as per section 134(3)-14082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14082017
Form AOC-4-14082017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31082016
List of share holders, debenture holders;-31082016
Directors report as per section 134(3)-31082016
Form AOC-4-31082016_signed
Form MGT-7-31082016_signed
Form DIR-12-11042016_signed
Optional Attachment-(1)-11042016