Company Information

CIN
Status
Date of Incorporation
13 March 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Sanjay Pal Singh
Sanjay Pal Singh
Director/Designated Partner
almost 3 years ago
Kunwar Amresh Singh
Kunwar Amresh Singh
Director/Designated Partner
about 6 years ago
Uma Lal
Uma Lal
Director/Designated Partner
almost 8 years ago
Sunita Gupta
Sunita Gupta
Director/Designated Partner
almost 9 years ago
Suraj Kumar Gupta
Suraj Kumar Gupta
Director/Designated Partner
over 9 years ago

Past Directors

Sushila .
Sushila .
Director
almost 9 years ago
Ajay Kumar Yadav
Ajay Kumar Yadav
Director
over 9 years ago
Ranjeet Singh
Ranjeet Singh
Additional Director
over 9 years ago
Anoop Kumar Srivastava
Anoop Kumar Srivastava
Additional Director
over 9 years ago
Swaminath .
Swaminath .
Director
over 11 years ago
Shyam Bahadur Verma
Shyam Bahadur Verma
Director
over 11 years ago
Salikram .
Salikram .
Director
over 11 years ago
Ram Tilak Verma
Ram Tilak Verma
Director
over 11 years ago
Radey Shyam Pandey
Radey Shyam Pandey
Director
over 11 years ago
Akhilesh Kumar Verma
Akhilesh Kumar Verma
Director
over 11 years ago

Registered Trademarks

Kalyan Ji Manav Kalyan Krishi Producer Company

[Class : 29] Dried And Cooked Fruits And Vegetables; Jellies, Jams; Eggs, Milk And Milk Products; Edible Oils And Fats

Charges

19 May 2022
Others
0
19 May 2022
Others
0

Documents

Optional Attachment-(3)-31122020
Optional Attachment-(2)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Optional Attachment-(1)-31122020
Form AOC-4-31122020
Form INC-22-21122020_signed
Copy of board resolution authorizing giving of notice-16122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16122020
Copies of the utility bills as mentioned above (not older than two months)-16122020
Form AOC-4-17112019_signed
Form MGT-7-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(3)-25102019
Optional Attachment-(1)-25102019
Optional Attachment-(2)-25102019
List of share holders, debenture holders;-25102019
Evidence of cessation;-14102019
Form DIR-12-14102019_signed
Notice of resignation;-14102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042019
Directors report as per section 134(3)-25042019
Details of other Entity(s)-25042019
List of share holders, debenture holders;-25042019
Secretarial Audit Report-25042019
Notice of resignation;-25042019
Form DIR-12-25042019_signed
Evidence of cessation;-25042019
Form AOC-4-25042019_signed
Form MGT-7-25042019_signed