Company Information

CIN
Status
Date of Incorporation
25 November 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
27,500,000
Authorised Capital
27,500,000

Directors

Nitya Nand Goel
Nitya Nand Goel
Director
over 2 years ago
Ravi Shanker Goel
Ravi Shanker Goel
Director
about 28 years ago

Charges

4 Crore
25 May 2017
State Bank Of India
4 Crore
27 July 2011
Bank Of Baroda
10 Crore
21 October 2003
Bank Of Baroda
3 Crore
16 December 1997
Bank Of Banda
30 Lak
24 November 2019
Hdfc Bank Limited
4 Crore
24 November 2019
Hdfc Bank Limited
0
25 May 2017
State Bank Of India
0
16 December 1997
Bank Of Banda
0
21 October 2003
Bank Of Baroda
0
27 July 2011
Bank Of Baroda
0
24 November 2019
Hdfc Bank Limited
0
25 May 2017
State Bank Of India
0
16 December 1997
Bank Of Banda
0
21 October 2003
Bank Of Baroda
0
27 July 2011
Bank Of Baroda
0
24 November 2019
Hdfc Bank Limited
0
25 May 2017
State Bank Of India
0
16 December 1997
Bank Of Banda
0
21 October 2003
Bank Of Baroda
0
27 July 2011
Bank Of Baroda
0
24 November 2019
Hdfc Bank Limited
0
25 May 2017
State Bank Of India
0
16 December 1997
Bank Of Banda
0
21 October 2003
Bank Of Baroda
0
27 July 2011
Bank Of Baroda
0
24 November 2019
Hdfc Bank Limited
0
25 May 2017
State Bank Of India
0
16 December 1997
Bank Of Banda
0
21 October 2003
Bank Of Baroda
0
27 July 2011
Bank Of Baroda
0

Documents

Form DPT-3-03042021_signed
Optional Attachment-(3)-16062020
Instrument(s) of creation or modification of charge;-16062020
Optional Attachment-(2)-16062020
Optional Attachment-(1)-16062020
Form CHG-1-16062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200616
Form DPT-3-06052020-signed
Form CHG-4-26122019_signed
Letter of the charge holder stating that the amount has been satisfied-25122019
Form MGT-7-13122019_signed
Form CHG-1-11122019_signed
Optional Attachment-(2)-10122019
Instrument(s) of creation or modification of charge;-10122019
Optional Attachment-(1)-10122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191210
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Form DPT-3-29072019
Form CHG-4-11042019_signed
Letter of the charge holder stating that the amount has been satisfied-11042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190411
Form CHG-4-02042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190402
Form CHG-4-01042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190401
Letter of the charge holder stating that the amount has been satisfied-27032019
Form AOC-4-18012019_signed