Company Information

CIN
Status
Date of Incorporation
13 December 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,055,000
Authorised Capital
4,100,000

Directors

Subhash Chandra Agarwal
Subhash Chandra Agarwal
Director/Designated Partner
over 2 years ago
Ashok Rajvanshi
Ashok Rajvanshi
Director
over 2 years ago
Shailendra Kumar Agarwal
Shailendra Kumar Agarwal
Director
about 28 years ago
Malay Sharma
Malay Sharma
Director
almost 30 years ago
Rajeev Agarwal
Rajeev Agarwal
Director
almost 30 years ago

Past Directors

Rajeev Kumar Rastogi
Rajeev Kumar Rastogi
Director
about 28 years ago

Charges

2 Crore
21 September 2011
State Bank Of India
16 Lak
21 September 2011
State Bank Of India
35 Lak
12 March 2011
State Bank Of India
22 Lak
04 January 2011
State Bank Of India
18 Lak
26 September 2007
Abn Amro Bank Nv
28 Lak
09 April 2007
Abn Amro Bank Nv
8 Lak
09 April 2007
Abn Amro Bank N.v.
9 Lak
01 February 2005
Icici Bank Ltd.
82 Lak
20 September 1996
State Bank Of India
25 Lak
20 September 1996
State Bank Of India
25 Lak
30 October 2010
The Royal Bank Of Scotland N. V
1 Crore
19 October 2012
State Bank Of India
0
04 January 2011
State Bank Of India
0
20 September 1996
State Bank Of India
0
21 September 2011
State Bank Of India
0
21 September 2011
State Bank Of India
0
12 March 2011
State Bank Of India
0
20 September 1996
State Bank Of India
0
01 February 2005
Icici Bank Ltd.
0
30 October 2010
The Royal Bank Of Scotland N. V
0
09 April 2007
Abn Amro Bank N.v.
0
26 September 2007
Abn Amro Bank Nv
0
09 April 2007
Abn Amro Bank Nv
0
19 October 2012
State Bank Of India
0
04 January 2011
State Bank Of India
0
20 September 1996
State Bank Of India
0
21 September 2011
State Bank Of India
0
21 September 2011
State Bank Of India
0
12 March 2011
State Bank Of India
0
20 September 1996
State Bank Of India
0
01 February 2005
Icici Bank Ltd.
0
30 October 2010
The Royal Bank Of Scotland N. V
0
09 April 2007
Abn Amro Bank N.v.
0
26 September 2007
Abn Amro Bank Nv
0
09 April 2007
Abn Amro Bank Nv
0

Documents

Form AOC-4-03042021_signed
Form MGT-7-07012021_signed
Directors report as per section 134(3)-30122020
List of share holders, debenture holders;-30122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Optional Attachment-(1)-30122020
Approval letter for extension of AGM;-30122020
Approval letter of extension of financial year or AGM-30122020
Form MGT-14-09072020_signed
Optional Attachment-(1)-09072020
Optional Attachment-(2)-09072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-25072019
Form DPT-3-30062019
Form ADT-1-06062019_signed
Copy of resolution passed by the company-06062019
Copy of written consent given by auditor-06062019
Notice of resignation;-15042019
Form DIR-12-15042019_signed
Evidence of cessation;-15042019
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed