Company Information

CIN
Status
Date of Incorporation
24 February 1992
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,876,500
Authorised Capital
3,000,000

Directors

Neeraj Kumar Tayal
Neeraj Kumar Tayal
Director/Designated Partner
almost 9 years ago
Neeraj Aggarwal
Neeraj Aggarwal
Director/Designated Partner
over 13 years ago
Anil Kumar Tayal
Anil Kumar Tayal
Director
over 18 years ago
Jai Prakash Goel
Jai Prakash Goel
Whole Time Director
almost 22 years ago

Past Directors

Som Pal Singh
Som Pal Singh
Director
almost 20 years ago

Charges

16 Crore
14 September 2018
Union Bank Of India
20 Lak
02 September 2004
Union Bank Of India
4 Crore
02 September 2004
Union Bank Of India
1 Crore
02 September 2004
Union Bank Of India
1 Crore
31 August 2004
Union Bank Of India
3 Crore
29 July 2021
Hdfc Bank Limited
5 Crore
29 July 2021
Hdfc Bank Limited
0
14 September 2018
Others
0
20 October 2021
Hdfc Bank Limited
0
02 September 2004
Union Bank Of India
0
02 September 2004
Others
0
31 August 2004
Union Bank Of India
0
02 September 2004
Union Bank Of India
0
14 September 2018
Others
0
29 July 2021
Hdfc Bank Limited
0
14 September 2018
Others
0
20 October 2021
Hdfc Bank Limited
0
02 September 2004
Union Bank Of India
0
02 September 2004
Others
0
31 August 2004
Union Bank Of India
0
02 September 2004
Union Bank Of India
0
14 September 2018
Others
0
29 July 2021
Hdfc Bank Limited
0
14 September 2018
Others
0
20 October 2021
Hdfc Bank Limited
0
02 September 2004
Union Bank Of India
0
02 September 2004
Others
0
31 August 2004
Union Bank Of India
0
02 September 2004
Union Bank Of India
0
14 September 2018
Others
0
29 July 2021
Hdfc Bank Limited
0
14 September 2018
Others
0
20 October 2021
Hdfc Bank Limited
0
02 September 2004
Union Bank Of India
0
02 September 2004
Others
0
31 August 2004
Union Bank Of India
0
02 September 2004
Union Bank Of India
0
14 September 2018
Others
0

Documents

Form ADT-1-30112020_signed
Optional Attachment-(1)-30112020
Directors report as per section 134(3)-30112020
Copy of written consent given by auditor-30112020
List of share holders, debenture holders;-30112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112020
Copy of resolution passed by the company-30112020
Copy of the intimation sent by company-30112020
Supplementary or Test audit report under section 143-30112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112020
Form MGT-7-30112020_signed
Form AOC - 4 CFS-30112020_signed
Form AOC-4-30112020_signed
Form DPT-3-14102020-signed
Evidence of cessation;-14092020
Notice of resignation;-14092020
Form DIR-12-14092020_signed
Form AOC-5-13022020-signed
Copy of board resolution-13022020
Form MGT-7-24112019_signed
Form AOC - 4 CFS-20112019_signed
Form AOC-4-20112019_signed
Optional Attachment-(1)-19112019
Directors report as per section 134(3)-19112019
Copy of MGT-8-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19112019