Company Information

CIN
Status
Date of Incorporation
24 October 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Asha Agarwal
Asha Agarwal
Director/Designated Partner
almost 3 years ago
Mukesh Kumar Agarwal
Mukesh Kumar Agarwal
Director/Designated Partner
about 20 years ago

Past Directors

Manish Kumar Agarwal
Manish Kumar Agarwal
Director
about 17 years ago
Kedar Nath
Kedar Nath
Whole Time Director
about 20 years ago

Charges

22 Crore
10 March 2017
Hdfc Bank Limited
17 Crore
11 April 2011
Hdfc Bank Limited
17 Crore
17 May 2006
State Bank Of India
8 Crore
05 October 2019
State Bank Of India
22 Crore
05 October 2019
State Bank Of India
0
11 April 2011
Hdfc Bank Limited
0
10 March 2017
Hdfc Bank Limited
0
17 May 2006
State Bank Of India
0
05 October 2019
State Bank Of India
0
11 April 2011
Hdfc Bank Limited
0
10 March 2017
Hdfc Bank Limited
0
17 May 2006
State Bank Of India
0
05 October 2019
State Bank Of India
0
11 April 2011
Hdfc Bank Limited
0
10 March 2017
Hdfc Bank Limited
0
17 May 2006
State Bank Of India
0

Documents

Form DPT-3-14012021-signed
Form DPT-3-05012021_signed
Optional Attachment-(1)-30122020
Auditor?s certificate-30122020
Form ADT-1-14122020_signed
Copy of resolution passed by the company-12122020
Copy of written consent given by auditor-12122020
Copy of the intimation sent by company-12122020
Instrument(s) of creation or modification of charge;-16092020
Form CHG-1-16092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200916
Optional Attachment-(2)-04052020
Instrument(s) of creation or modification of charge;-04052020
Optional Attachment-(1)-04052020
Form CHG-1-04052020_signed
Optional Attachment-(3)-04052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200504
Form MGT-7-30122019_signed
List of share holders, debenture holders;-24122019
Copy of MGT-8-24122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191119
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form CHG-4-20112019_signed
Form CHG-4-19112019_signed
Letter of the charge holder stating that the amount has been satisfied-19112019
Letter of the charge holder stating that the amount has been satisfied-18112019
Form CHG-1-02112019_signed
Instrument(s) of creation or modification of charge;-02112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191102