Company Information

CIN
Status
Date of Incorporation
16 February 2001
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
5,000,000

Directors

Abhishek Verma
Abhishek Verma
Director/Designated Partner
over 2 years ago
Durga Prasad Verma
Durga Prasad Verma
Director/Designated Partner
over 2 years ago
Shivani Verma
Shivani Verma
Director/Designated Partner
almost 25 years ago

Past Directors

Shailender Chaudhary
Shailender Chaudhary
Director
about 9 years ago
Kamla Joshi
Kamla Joshi
Director
almost 25 years ago
Shravan Verma
Shravan Verma
Director
almost 25 years ago

Charges

80 Lak
31 January 2014
Syndicate Bank
40 Lak
24 December 2009
Kurmanchal Nagar Sahkari Bank Limited
10 Lak
12 June 2009
Kurmanchal Nagar Sahkari Bank Limited
1 Crore
30 July 2021
The Kurmanchal Nagar Sehkari Bank Limited
40 Lak
22 May 2022
Canara Bank
0
15 March 2022
Canara Bank
0
31 August 2021
Canara Bank
0
30 July 2021
Others
0
31 January 2014
Syndicate Bank
0
24 December 2009
Kurmanchal Nagar Sahkari Bank Limited
0
12 June 2009
Kurmanchal Nagar Sahkari Bank Limited
0
22 May 2022
Canara Bank
0
15 March 2022
Canara Bank
0
31 August 2021
Canara Bank
0
30 July 2021
Others
0
31 January 2014
Syndicate Bank
0
24 December 2009
Kurmanchal Nagar Sahkari Bank Limited
0
12 June 2009
Kurmanchal Nagar Sahkari Bank Limited
0
22 May 2022
Canara Bank
0
15 March 2022
Canara Bank
0
31 August 2021
Canara Bank
0
30 July 2021
Others
0
31 January 2014
Syndicate Bank
0
24 December 2009
Kurmanchal Nagar Sahkari Bank Limited
0
12 June 2009
Kurmanchal Nagar Sahkari Bank Limited
0

Documents

Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Optional Attachment-(1)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
List of share holders, debenture holders;-18112019
Form DPT-3-30072019-signed
Optional Attachment-(1)-24102018
List of share holders, debenture holders;-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Directors report as per section 134(3)-24102018
Form AOC-4-24102018_signed
Form MGT-7-24102018_signed
Notice of resignation;-31072018
Form DIR-12-31072018_signed
Evidence of cessation;-31072018
Optional Attachment-(1)-31072018
Directors report as per section 134(3)-25122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122017
Form AOC-4-25122017_signed
List of share holders, debenture holders;-27112017
Optional Attachment-(1)-27112017
Form MGT-7-27112017_signed
Form DIR-11-10062017_signed
Evidence of cessation;-10062017
Form DIR-12-10062017_signed
Notice of resignation;-10062017
Optional Attachment-(1)-10062017
Proof of dispatch-10062017
Optional Attachment-(2)-10062017