Company Information

CIN
Status
Date of Incorporation
19 January 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,950,100
Authorised Capital
6,000,000

Directors

Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director
over 2 years ago
Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director/Designated Partner
over 33 years ago
Sanjay Kumar Agarwal
Sanjay Kumar Agarwal
Director/Designated Partner
over 33 years ago

Charges

1 Crore
03 May 1995
Bank Of Baroda
30 Lak
20 August 1994
Bank Of Baroda
30 Lak
24 May 1993
The Pradesniya Industrial & Intrestmetn Corporation Of Up Lt
20 Lak
03 June 1992
The Pradesniya Industrial & Intrestmetn Corporation Of Up Lt
1 Crore
20 August 1994
Bank Of Baroda
0
03 June 1992
The Pradesniya Industrial & Intrestmetn Corporation Of Up Lt
0
03 May 1995
Bank Of Baroda
0
24 May 1993
The Pradesniya Industrial & Intrestmetn Corporation Of Up Lt
0
20 August 1994
Bank Of Baroda
0
03 June 1992
The Pradesniya Industrial & Intrestmetn Corporation Of Up Lt
0
03 May 1995
Bank Of Baroda
0
24 May 1993
The Pradesniya Industrial & Intrestmetn Corporation Of Up Lt
0

Documents

Form MGT-7-13012020_signed
List of share holders, debenture holders;-08012020
Optional Attachment-(1)-08012020
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Optional Attachment-(3)-30112019
List of share holders, debenture holders;-26122018
Optional Attachment-(1)-26122018
Form MGT-7-26122018_signed
Optional Attachment-(1)-22122018
Optional Attachment-(4)-22122018
Optional Attachment-(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Optional Attachment-(2)-22122018
Form AOC-4-22122018_signed
Form AOC-4-28062018_signed
Form MGT-7-28062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22062018
Optional Attachment-(1)-22062018
Directors report as per section 134(3)-22062018
List of share holders, debenture holders;-22062018
Copies of the utility bills as mentioned above (not older than two months)-21042016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21042016
Copy of board resolution authorizing giving of notice-21042016
Form MGT-7-011215.OCT
Form AOC-4-061115.OCT
Form ADT-1-161015.OCT
FormSchV-281014 for the FY ending on-310314.OCT