Company Information

CIN
Status
Date of Incorporation
23 January 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,937,100
Authorised Capital
17,500,000

Directors

Akash Goyal
Akash Goyal
Director
over 2 years ago
Uday Goyal
Uday Goyal
Director/Designated Partner
almost 16 years ago
Umesh Kumar Goyal
Umesh Kumar Goyal
Director
almost 36 years ago

Past Directors

Suresh Chand Goyal
Suresh Chand Goyal
Director
almost 36 years ago
Mohan Lal Goyal
Mohan Lal Goyal
Director
almost 36 years ago
Govind Das Goyal
Govind Das Goyal
Director
almost 36 years ago

Charges

3 Crore
19 July 2019
Indusind Bank Ltd.
3 Crore
02 February 2017
Kotak Mahindra Bank Limited
4 Crore
31 December 2012
Axis Bank Ltd
5 Crore
12 June 2014
Icici Bank Limited
1 Crore
07 May 1997
Vijaya Bank
70 Lak
07 May 1997
Vijaya Bank
70 Lak
07 May 1997
Vijaya Bank
2 Crore
12 August 2010
Bank Of Baroda
2 Crore
02 February 2017
Others
0
19 July 2019
Others
0
07 May 1997
Vijaya Bank
0
12 August 2010
Bank Of Baroda
0
12 June 2014
Icici Bank Limited
0
07 May 1997
Vijaya Bank
0
07 May 1997
Vijaya Bank
0
31 December 2012
Axis Bank Ltd
0
02 February 2017
Others
0
19 July 2019
Others
0
07 May 1997
Vijaya Bank
0
12 August 2010
Bank Of Baroda
0
12 June 2014
Icici Bank Limited
0
07 May 1997
Vijaya Bank
0
07 May 1997
Vijaya Bank
0
31 December 2012
Axis Bank Ltd
0

Documents

Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
Instrument(s) of creation or modification of charge;-21122020
Optional Attachment-(1)-21122020
Form DPT-3-17042020-signed
List of share holders, debenture holders;-27112019
Form MGT-7-27112019_signed
Form AOC-4-17112019_signed
Company CSR policy as per section 135(4)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Details of other Entity(s)-25102019
Directors report as per section 134(3)-25102019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Form CHG-1-24092019_signed
Instrument(s) of creation or modification of charge;-24092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190924
Form CHG-4-30082019_signed
Letter of the charge holder stating that the amount has been satisfied-30082019
Form CHG-1-17082019_signed
Instrument(s) of creation or modification of charge;-17082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190817
Letter of the charge holder stating that the amount has been satisfied-30072019
Form CHG-4-30072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190730
Form DPT-3-29062019
List of share holders, debenture holders;-01122018