Company Information

CIN
Status
Date of Incorporation
08 March 1976
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,855,380
Authorised Capital
2,500,000

Directors

Roshan Lal Sharma
Roshan Lal Sharma
Director
over 2 years ago
Chander Bhan Sharma
Chander Bhan Sharma
Director/Designated Partner
about 4 years ago
Ram Chander
Ram Chander
Director
over 20 years ago

Past Directors

Amar Nath Sharma
Amar Nath Sharma
Director
over 20 years ago
Surender Kumar Bakshi
Surender Kumar Bakshi
Director
over 33 years ago

Charges

18 Lak
19 January 1989
The Benares State Bank Ltd.
3 Lak
09 August 1984
The Benares State Bank Ltd.
10 Lak
18 April 1984
The Benares State Bank Ltd.
5 Lak
09 August 1984
The Benares State Bank Ltd.
0
19 January 1989
The Benares State Bank Ltd.
0
18 April 1984
The Benares State Bank Ltd.
0
09 August 1984
The Benares State Bank Ltd.
0
19 January 1989
The Benares State Bank Ltd.
0
18 April 1984
The Benares State Bank Ltd.
0
09 August 1984
The Benares State Bank Ltd.
0
19 January 1989
The Benares State Bank Ltd.
0
18 April 1984
The Benares State Bank Ltd.
0

Documents

Form MGT-7-28112022
List of share holders, debenture holders;-28112022
Form DIR-12-03112022_signed
Form AOC-4-03112022_signed
Directors report as per section 134(3)-29102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102022
Optional Attachment-(1)-29102022
Form DPT-3-26062022_signed
Form MGT-7-30032022_signed
List of share holders, debenture holders;-23032022
Form AOC-4-22022022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022022
Directors report as per section 134(3)-15022022
Form DIR-12-29122021_signed
Evidence of cessation;-27122021
Notice of resignation;-27122021
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122021
Form DIR-12-10122021_signed
Optional Attachment-(1)-10122021
Form ADT-1-09112021_signed
Copy of written consent given by auditor-31102021
Copy of resolution passed by the company-31102021
Form DPT-3-03072021_signed
Form DPT-3-04012021_signed
Form MGT-7-04012021_signed
Form ADT-1-28122020
List of share holders, debenture holders;-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Copy of written consent given by auditor-28122020
Copy of resolution passed by the company-28122020