Company Information

CIN
Status
Date of Incorporation
09 July 1985
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,000,000
Authorised Capital
21,000,000

Directors

Manish Kumar Goel
Manish Kumar Goel
Director/Designated Partner
over 2 years ago
Jai Kumar Goel
Jai Kumar Goel
Director/Designated Partner
over 2 years ago
Sanchit Agarwal
Sanchit Agarwal
Director/Designated Partner
over 13 years ago
Niraj Kumar Agarwal
Niraj Kumar Agarwal
Director
over 13 years ago
Mool Chand Aggarwal
Mool Chand Aggarwal
Director
over 16 years ago
Subhash Chand Aggarwal
Subhash Chand Aggarwal
Director
over 40 years ago
Chander Prakash Aggarwal
Chander Prakash Aggarwal
Director
over 40 years ago

Past Directors

Vibhor Goel
Vibhor Goel
Director
over 16 years ago

Charges

0
19 February 2010
Punjab National Bank
4 Crore
21 July 2005
Canara Bank
2 Crore
21 July 2005
Canara Bank
3 Crore
30 December 2008
Union Bank Of India
10 Crore
24 November 1988
State Bank Of India
2 Lak
07 April 1995
Financial Co-po.
1 Crore
27 April 1993
State Bank Of India
25 Lak
07 September 1989
State Bank Of India
50 Lak
26 February 1990
State Bank Of India
25 Lak
21 July 2005
Canara Bank
0
26 February 1990
State Bank Of India
0
30 December 2008
Union Bank Of India
0
21 July 2005
Canara Bank
0
07 September 1989
State Bank Of India
0
07 April 1995
Financial Co-po.
0
27 April 1993
State Bank Of India
0
19 February 2010
Punjab National Bank
0
24 November 1988
State Bank Of India
0
21 July 2005
Canara Bank
0
26 February 1990
State Bank Of India
0
30 December 2008
Union Bank Of India
0
21 July 2005
Canara Bank
0
07 September 1989
State Bank Of India
0
07 April 1995
Financial Co-po.
0
27 April 1993
State Bank Of India
0
19 February 2010
Punjab National Bank
0
24 November 1988
State Bank Of India
0

Documents

Form DPT-3-23112020_signed
Form BEN - 2-28122019_signed
Declaration under section 90-26122019
Form DPT-3-19122019-signed
Directors report as per section 134(3)-24112019
List of share holders, debenture holders;-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Form AOC-4-24112019_signed
Form MGT-7-24112019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DIR-12-16042019_signed
Notice of resignation;-16042019
Evidence of cessation;-16042019
Optional Attachment-(1)-16042019
Form ADT-1-15022019_signed
Copy of resolution passed by the company-13022019
Copy of written consent given by auditor-13022019
Form ADT-3-29012019_signed
Form MGT-7-29012019_signed
Form AOC-4-29012019_signed
Resignation letter-28012019
Optional Attachment-(3)-22012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012019
Optional Attachment-(1)-22012019
Directors report as per section 134(3)-22012019
List of share holders, debenture holders;-22012019
Form MGT-7-25062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22062018