Company Information

CIN
Status
Date of Incorporation
28 September 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Pranit Agarwal
Pranit Agarwal
Director/Designated Partner
over 2 years ago
Pranav Agarwal
Pranav Agarwal
Director/Designated Partner
almost 3 years ago
Pyush Agarwal
Pyush Agarwal
Director/Designated Partner
almost 3 years ago
Shashi Agarwal
Shashi Agarwal
Director/Designated Partner
about 32 years ago

Past Directors

Suresh Kumar Trivedi
Suresh Kumar Trivedi
Director
almost 13 years ago
Om Prakash Lal
Om Prakash Lal
Director
almost 13 years ago
Maya Agarwal
Maya Agarwal
Director
about 27 years ago

Charges

10 Crore
01 November 2010
Oriental Bank Of Commerce
15 Lak
19 January 2021
Union Bank Of India
2 Crore
29 October 2020
Union Bank Of India
8 Crore
18 June 2022
Hdfc Bank Limited
0
29 October 2020
Others
0
08 March 2022
Others
0
30 March 2022
Hdfc Bank Limited
0
19 January 2021
Others
0
01 November 2010
Oriental Bank Of Commerce
0
18 June 2022
Hdfc Bank Limited
0
29 October 2020
Others
0
08 March 2022
Others
0
30 March 2022
Hdfc Bank Limited
0
19 January 2021
Others
0
01 November 2010
Oriental Bank Of Commerce
0
18 June 2022
Hdfc Bank Limited
0
29 October 2020
Others
0
08 March 2022
Others
0
30 March 2022
Hdfc Bank Limited
0
19 January 2021
Others
0
01 November 2010
Oriental Bank Of Commerce
0

Documents

Form CHG-1-19012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210119
Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(1)-23122020
Form DPT-3-20102020-signed
Form MSME FORM I-01102020_signed
Form MSME FORM I-30092020_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form DPT-3-18072019-signed
Form MSME FORM I-08062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12042019
Optional Attachment-(1)-12042019
Optional Attachment-(2)-12042019
Optional Attachment-(3)-12042019
Form DIR-12-12042019_signed
Form DIR-12-02042019_signed
Optional Attachment-(1)-01042019
Notice of resignation;-01042019
Evidence of cessation;-01042019
Form MGT-7-13102018_signed
Form AOC-4-13102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
Directors report as per section 134(3)-12102018
List of share holders, debenture holders;-12102018
List of share holders, debenture holders;-28102017
Directors report as per section 134(3)-28102017