Company Information

CIN
Status
Date of Incorporation
22 September 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
11,680,000
Authorised Capital
20,000,000

Directors

Manav Batra
Manav Batra
Director/Designated Partner
over 2 years ago
Umesh Batra
Umesh Batra
Managing Director
over 12 years ago
Manish Lalchand Beriwal
Manish Lalchand Beriwal
Director/Designated Partner
over 12 years ago
Mukesh Lalchand Beriwal
Mukesh Lalchand Beriwal
Director/Designated Partner
over 12 years ago

Past Directors

Lalchand Sagarmal Beriwal
Lalchand Sagarmal Beriwal
Whole Time Director
over 12 years ago
Madhulika Batra
Madhulika Batra
Director
over 17 years ago

Charges

47 Crore
28 March 2009
State Bank Of India
24 Crore
07 December 1998
State Bank Of India
8 Lak
30 March 1998
Uttar Pradesh Financial Corporation
30 Lak
22 September 2021
Hero Fincorp Limited
5 Crore
22 March 2021
The Hongkong And Shanghai Banking Corporation Limited
1 Crore
13 October 2020
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
22 September 2020
Hdfc Bank Limited
30 Crore
15 October 2019
Axis Bank Limited
7 Crore
02 September 2021
Others
0
28 April 2022
Hdfc Bank Limited
0
29 January 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 September 2021
Others
0
22 September 2020
Hdfc Bank Limited
0
22 March 2021
The Hongkong And Shanghai Banking Corporation Limited
0
15 October 2019
Axis Bank Limited
0
28 March 2009
State Bank Of India
0
13 October 2020
The Hongkong And Shanghai Banking Corporation Limited
0
07 December 1998
State Bank Of India
0
30 March 1998
Uttar Pradesh Financial Corporation
0
02 September 2021
Others
0
28 April 2022
Hdfc Bank Limited
0
29 January 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 September 2021
Others
0
22 September 2020
Hdfc Bank Limited
0
22 March 2021
The Hongkong And Shanghai Banking Corporation Limited
0
15 October 2019
Axis Bank Limited
0
28 March 2009
State Bank Of India
0
13 October 2020
The Hongkong And Shanghai Banking Corporation Limited
0
07 December 1998
State Bank Of India
0
30 March 1998
Uttar Pradesh Financial Corporation
0
02 September 2021
Others
0
28 April 2022
Hdfc Bank Limited
0
29 January 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 September 2021
Others
0
22 September 2020
Hdfc Bank Limited
0
22 March 2021
The Hongkong And Shanghai Banking Corporation Limited
0
15 October 2019
Axis Bank Limited
0
28 March 2009
State Bank Of India
0
13 October 2020
The Hongkong And Shanghai Banking Corporation Limited
0
07 December 1998
State Bank Of India
0
30 March 1998
Uttar Pradesh Financial Corporation
0
02 September 2021
Others
0
28 April 2022
Hdfc Bank Limited
0
29 January 2022
The Hongkong And Shanghai Banking Corporation Limited
0
22 September 2021
Others
0
22 September 2020
Hdfc Bank Limited
0
22 March 2021
The Hongkong And Shanghai Banking Corporation Limited
0
15 October 2019
Axis Bank Limited
0
28 March 2009
State Bank Of India
0
13 October 2020
The Hongkong And Shanghai Banking Corporation Limited
0
07 December 1998
State Bank Of India
0
30 March 1998
Uttar Pradesh Financial Corporation
0

Documents

Letter of the charge holder stating that the amount has been satisfied-17112020
Form CHG-4-17112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201117
Optional Attachment-(1)-10112020
Instrument(s) of creation or modification of charge;-10112020
Form CHG-1-10112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201110
Optional Attachment-(1)-24102020
Form CHG-1-24102020_signed
Instrument(s) of creation or modification of charge;-24102020
Optional Attachment-(2)-24102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201024
Optional Attachment-(1)-27062020
Form CHG-1-27062020_signed
Optional Attachment-(2)-27062020
Optional Attachment-(3)-27062020
Instrument(s) of creation or modification of charge;-27062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200627
Form DPT-3-07052020-signed
Form MGT-14-08122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122019
Form AOC-4(XBRL)-26112019-signed
Copy of MGT-8-24112019
List of share holders, debenture holders;-24112019
XBRL document in respect Consolidated financial statement-24112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112019
Form MGT-7-24112019_signed
Form MGT-14-16112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16112019
Form CHG-1-11112019_signed