Company Information

CIN
Status
Date of Incorporation
26 December 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,178,080
Authorised Capital
7,000,000

Directors

Santosh Kumar Singh
Santosh Kumar Singh
Director/Designated Partner
over 2 years ago
Surendra Kumar Garg
Surendra Kumar Garg
Director/Designated Partner
over 2 years ago
Shubhangi Mittal
Shubhangi Mittal
Director
over 15 years ago
Seema Garg
Seema Garg
Director/Designated Partner
over 15 years ago
Puneet Garg
Puneet Garg
Director
over 21 years ago

Past Directors

Reena Gupta
Reena Gupta
Director
over 13 years ago
Sangita Garg
Sangita Garg
Director
about 25 years ago
Pramod Garg Kumar
Pramod Garg Kumar
Director
almost 30 years ago
Naresh Kumar Garg
Naresh Kumar Garg
Director
almost 30 years ago

Charges

1,455 Crore
16 October 2010
State Bank Of India
1,130 Crore
20 April 2009
Axis Bank Ltd.
285 Crore
26 December 2007
Syndicate Bank
40 Crore
06 March 2009
Union Bank Of India
25 Crore
29 October 2007
State Bank Of India
100 Crore
24 July 1996
Upfc
74 Lak
06 March 2009
Union Bank Of India
0
26 December 2007
Syndicate Bank
0
24 July 1996
Upfc
0
29 October 2007
State Bank Of India
0
20 April 2009
Axis Bank Ltd.
0
16 October 2010
State Bank Of India
0
06 March 2009
Union Bank Of India
0
26 December 2007
Syndicate Bank
0
24 July 1996
Upfc
0
29 October 2007
State Bank Of India
0
20 April 2009
Axis Bank Ltd.
0
16 October 2010
State Bank Of India
0
06 March 2009
Union Bank Of India
0
26 December 2007
Syndicate Bank
0
24 July 1996
Upfc
0
29 October 2007
State Bank Of India
0
20 April 2009
Axis Bank Ltd.
0
16 October 2010
State Bank Of India
0
06 March 2009
Union Bank Of India
0
26 December 2007
Syndicate Bank
0
24 July 1996
Upfc
0
29 October 2007
State Bank Of India
0
20 April 2009
Axis Bank Ltd.
0
16 October 2010
State Bank Of India
0

Documents

List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-25122019_signed
Directors report as per section 134(3)-18122019
Optional Attachment-(2)-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
Optional Attachment-(1)-18122019
Form DPT-3-15072019
Form DPT-3-30062019
Form ADT-1-20052019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Copy of the intimation sent by company-23042019
Form INC-22-18042019_signed
Copies of the utility bills as mentioned above (not older than two months)-18042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18042019
Form MGT-14-17042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042019
Optional Attachment-(1)-17042019
Form MGT-7-19032019_signed
Form AOC-4-19032019_signed
Directors report as per section 134(3)-14032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032019
Optional Attachment-(1)-14032019
List of share holders, debenture holders;-14032019
Optional Attachment-(1)-18112017
Directors report as per section 134(3)-18112017
List of share holders, debenture holders;-18112017
Form AOC-4-18112017_signed
Form MGT-7-18112017_signed