Company Information

CIN
Status
Date of Incorporation
06 September 1988
State / ROC
Kanpur /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
51,608,500
Authorised Capital
100,000,000

Directors

Raj Kumar Kuchhal
Raj Kumar Kuchhal
Director
over 9 years ago
Anjana Bansal
Anjana Bansal
Director
almost 16 years ago
Atul Bansal
Atul Bansal
Wholetime Director
over 19 years ago
Rajeshwar Kumar Bansal
Rajeshwar Kumar Bansal
Wholetime Director
over 37 years ago

Charges

82 Crore
04 January 2018
State Bank Of India
82 Crore
02 June 2007
Oriental Bank Of Commerce
2 Crore
08 March 1997
Oriental Bank Of Commerce
40 Lak
26 September 2009
Oriental Bank Of Commerce
1 Crore
03 March 1997
Oriental Bank Of Commerce
40 Lak
20 June 2015
Oriental Bank Of Commerce
8 Crore
02 June 2007
Oriental Bank Of Commerce
1 Crore
14 June 2008
Oriental Bank Of Commerce
2 Crore
02 August 2010
Oriental Bank Of Commerce
10 Crore
14 June 2008
Oriental Bank Of Commerce
2 Crore
10 December 1998
Oriental Bank Of Commerce
20 Lak
07 March 2014
Oriental Bank Of Commerce
5 Lak
07 September 2012
Oriental Bank Of Commerce
2 Crore
28 November 1997
Oriental Bank Of Commerce
1 Crore
02 June 2007
Oriental Bank Of Commerce
31 Crore
30 July 2007
Oriental Bank Of Commerce
58 Crore
19 September 2017
Oriental Bank Of Commerce
19 Crore
18 October 2003
State Bank Of India
4 Crore
27 March 2004
Indian Overseas Bank
1 Crore
25 August 2005
Indian Overseas Bank
3 Crore
27 March 2004
Indian Overseas Bank
1 Crore
25 August 2005
Indian Overseas Bank
67 Lak
29 August 1997
U.p. Financial Corporation
28 Lak
28 May 1997
U.p. Financial Corporation
25 Lak
28 May 1997
Upfc
25 Lak
29 September 1995
U.p. Financial Corporation
22 Lak
27 February 1996
U.p. Financial Corporation
50 Lak
23 December 1994
U.p. Financial Corporation
50 Lak
06 September 1996
U.p. Financial Corporation
22 Lak
20 May 1997
U.p. Financial Corporation
25 Lak
18 March 1991
The Pradeshiya Indian And Investment Corpn. Of U.p. Ltd.
87 Lak
06 June 1990
Punjab National Bank
10 Lak
06 June 1990
Punjab National Bank
10 Lak

Documents

Form ADT-1-20112020_signed
List of share holders, debenture holders;-20112020
Copy of written consent given by auditor-20112020
Copy of MGT-8-20112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112020
Optional Attachment-(1)-20112020
Copy of resolution passed by the company-20112020
Copy of the intimation sent by company-20112020
Form AOC-4(XBRL)-20112020_signed
Form MGT-7-20112020_signed
Form PAS-6-19112020_signed
Form DPT-3-20102020-signed
Form PAS-6-02092020_signed
Evidence of cessation;-02062020
Optional Attachment-(1)-02062020
Form DIR-12-02062020_signed
Form CHG-1-20052020_signed
Instrument(s) of creation or modification of charge;-20052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200520
Form DPT-3-09052020-signed
Instrument(s) of creation or modification of charge;-14012020
Form CHG-1-14012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200114
Copy of MGT-8-29112019
List of share holders, debenture holders;-29112019
Optional Attachment-(2)-04122019
Form DIR-12-04122019_signed
Optional Attachment-(1)-04122019
Form MGT-7-29112019
Form AOC-4(XBRL)-29112019_signed