Company Information

CIN
Status
Date of Incorporation
07 May 1992
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,985,000
Authorised Capital
10,000,000

Directors

Amit Agrawal
Amit Agrawal
Director/Designated Partner
about 3 years ago
Sunita Gupta
Sunita Gupta
Director/Designated Partner
about 4 years ago
Pramod Kumar Tentiwal
Pramod Kumar Tentiwal
Director/Designated Partner
over 25 years ago
Pramesh Kumar Gupta
Pramesh Kumar Gupta
Director/Designated Partner
over 25 years ago
Ashok Kumar Varshney
Ashok Kumar Varshney
Director
over 25 years ago

Past Directors

Ashok Kuamr Tentiwal
Ashok Kuamr Tentiwal
Additional Director
about 14 years ago

Charges

7 Crore
04 May 2016
Kotak Mahindra Bank Limited
5 Crore
29 August 2003
State Bank Of India Main Branch
20 Lak
29 August 2003
State Bank Of India
1 Crore
31 March 1995
State Bank Of India Main Branch
14 Lak
14 June 1993
State Bank Of India Main Branch
5 Lak
13 November 1992
Uttar Pradesh Financial Corporation
35 Lak
08 August 2011
Axis Bank Ltd
4 Crore
18 October 2011
Axis Bank Ltd
4 Crore
25 November 2022
Others
0
04 May 2016
Others
0
31 March 1995
State Bank Of India Main Branch
0
29 August 2003
State Bank Of India
0
18 October 2011
Axis Bank Ltd
0
29 August 2003
State Bank Of India Main Branch
0
14 June 1993
State Bank Of India Main Branch
0
13 November 1992
Uttar Pradesh Financial Corporation
0
08 August 2011
Axis Bank Ltd
0
25 November 2022
Others
0
04 May 2016
Others
0
31 March 1995
State Bank Of India Main Branch
0
29 August 2003
State Bank Of India
0
18 October 2011
Axis Bank Ltd
0
29 August 2003
State Bank Of India Main Branch
0
14 June 1993
State Bank Of India Main Branch
0
13 November 1992
Uttar Pradesh Financial Corporation
0
08 August 2011
Axis Bank Ltd
0

Documents

Form DPT-3-30082020-signed
Instrument(s) of creation or modification of charge;-22072020
Optional Attachment-(1)-22072020
Form CHG-1-22072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200722
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
List of share holders, debenture holders;-23102019
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form DPT-3-25062019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-04062019
Copy of resolution passed by the company-04062019
Instrument(s) of creation or modification of charge;-15032019
Form CHG-1-15032019_signed
Optional Attachment-(1)-15032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190315
Optional Attachment-(1)-28102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
List of share holders, debenture holders;-26102018
Form MGT-7-26102018_signed
Form AOC-4-08122017_signed
Form MGT-7-06122017_signed
Directors report as per section 134(3)-04122017
Optional Attachment-(1)-04122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04122017