Company Information

CIN
Status
Date of Incorporation
29 January 1954
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
313,078,310
Authorised Capital
360,000,000

Directors

Israr Ahmad
Israr Ahmad
Director/Designated Partner
over 2 years ago
Kunal Yadav
Kunal Yadav
Director/Designated Partner
over 2 years ago
Ashish Singh Yadav
Ashish Singh Yadav
Director/Designated Partner
about 4 years ago
Hukam Singh Gangwar
Hukam Singh Gangwar
Director/Designated Partner
about 4 years ago
Harvinder Singh
Harvinder Singh
Individual Promoter
about 6 years ago
Geoffrey Frederick
Geoffrey Frederick
Director/Designated Partner
over 6 years ago
Aslam Qadar Khan
Aslam Qadar Khan
Director
about 13 years ago
Saleem Iqbal Shervani
Saleem Iqbal Shervani
Director
over 27 years ago
Tahir Hasan
Tahir Hasan
Director
over 46 years ago

Past Directors

Ram Ashrey Yadav
Ram Ashrey Yadav
Additional Director
almost 7 years ago
Rinku Jha
Rinku Jha
Company Secretary
about 7 years ago
Moharram Ali
Moharram Ali
Director Appointed In Casual Vacancy
almost 13 years ago
Shaukat Ali
Shaukat Ali
Director Appointed In Casual Vacancy
almost 13 years ago
Bal Krishna Misra
Bal Krishna Misra
Director Appointed In Casual Vacancy
almost 13 years ago
Bharat Singh
Bharat Singh
Additional Director
about 13 years ago
Amal Kumar Das
Amal Kumar Das
Nominee Director
over 17 years ago
Gopal Swarup Chaturvedi
Gopal Swarup Chaturvedi
Nominee Director
almost 20 years ago
Amardeep Mann Singh
Amardeep Mann Singh
Whole Time Director
almost 25 years ago
Rozina Firoz Merchant
Rozina Firoz Merchant
Director
over 27 years ago
Firoz Gulam Hussain Merchant
Firoz Gulam Hussain Merchant
Director
over 27 years ago
Zeba Anjum Tahir Hasan
Zeba Anjum Tahir Hasan
Director
over 30 years ago

Charges

43 Crore
12 December 2018
State Bank Of India
34 Crore
09 February 1996
Central Government Through Ifci Limited
8 Crore
05 July 1991
Uttar Pradesh Financial Corporation
1 Lak
24 October 1988
State Bank Of India
50 Lak
14 December 2010
State Bank Of India
5 Crore
31 July 1989
State Bank Of India
19 Crore
21 October 1974
Trustees Of Debenture Holders
19 Lak
12 December 2018
State Bank Of India
0
31 July 1989
State Bank Of India
0
09 February 1996
Central Government Through Ifci Limited
0
21 October 1974
Trustees Of Debenture Holders
0
05 July 1991
Uttar Pradesh Financial Corporation
0
24 October 1988
State Bank Of India
0
14 December 2010
State Bank Of India
0
12 December 2018
State Bank Of India
0
31 July 1989
State Bank Of India
0
09 February 1996
Central Government Through Ifci Limited
0
21 October 1974
Trustees Of Debenture Holders
0
05 July 1991
Uttar Pradesh Financial Corporation
0
24 October 1988
State Bank Of India
0
14 December 2010
State Bank Of India
0
12 December 2018
State Bank Of India
0
31 July 1989
State Bank Of India
0
09 February 1996
Central Government Through Ifci Limited
0
21 October 1974
Trustees Of Debenture Holders
0
05 July 1991
Uttar Pradesh Financial Corporation
0
24 October 1988
State Bank Of India
0
14 December 2010
State Bank Of India
0

Documents

Form MSME FORM I-24052024_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09052024
Form AOC-4(XBRL)-09052024_signed
List of share holders, debenture holders;-29042024
Copy of MGT-8-29042024
Form MGT-7-29042024_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14022023
Form AOC-4(XBRL)-14022023_signed
List of share holders, debenture holders;-10012023
Copy of MGT-8-10012023
Form MGT-7-10012023_signed
Form ADT-1-07122022_signed
Copy of resolution passed by the company-07122022
Copy of written consent given by auditor-07122022
Form MGT-7-30032022_signed
Copy of MGT-8-29032022
Approval letter for extension of AGM;-29032022
Optional Attachment-(1)-29032022
List of share holders, debenture holders;-29032022
Form DPT-3-22032022_signed
Approval letter of extension of financial year of AGM-15032022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15032022
Form AOC-4(XBRL)-18032022_signed
Form ADT-1-24012022_signed
Copy of resolution passed by the company-19012022
Copy of written consent given by auditor-19012022
Form CFSS-2020-13052021_signed
Approval letter of extension of financial year of AGM-26032021
Optional Attachment-(1)-26032021
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26032021