Company Information

CIN
Status
Date of Incorporation
14 November 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
4,500,000

Directors

Jagat Narain Mathur
Jagat Narain Mathur
Director/Designated Partner
over 2 years ago
Priyank Mathur
Priyank Mathur
Director/Designated Partner
over 4 years ago
Pravendra Mathur
Pravendra Mathur
Director/Designated Partner
over 4 years ago
Dinesh Shukla
Dinesh Shukla
Director/Designated Partner
over 13 years ago

Past Directors

Asha Verma
Asha Verma
Director
over 6 years ago
Urmila Yadav
Urmila Yadav
Director
almost 10 years ago
Ashok Kumar
Ashok Kumar
Director
almost 10 years ago
Satyawati .
Satyawati .
Director
about 19 years ago
Vinod Kumar Chauhan
Vinod Kumar Chauhan
Director
about 19 years ago

Charges

56 Lak
22 June 2009
The Nainital Bank Limited
28 Lak
22 May 2009
The Nainital Bank Limited
25 Lak
22 May 2009
The Nainital Bank Limited
3 Lak
16 January 2008
The Bank Of Rajasthan Limited
11 Lak
16 January 2008
The Bank Of Rajasthan Limited
25 Lak
16 January 2008
The Bank Of Rajasthan Limited
0
22 June 2009
The Nainital Bank Limited
0
22 May 2009
The Nainital Bank Limited
0
16 January 2008
The Bank Of Rajasthan Limited
0
22 May 2009
The Nainital Bank Limited
0
16 January 2008
The Bank Of Rajasthan Limited
0
22 June 2009
The Nainital Bank Limited
0
22 May 2009
The Nainital Bank Limited
0
16 January 2008
The Bank Of Rajasthan Limited
0
22 May 2009
The Nainital Bank Limited
0
16 January 2008
The Bank Of Rajasthan Limited
0
22 June 2009
The Nainital Bank Limited
0
22 May 2009
The Nainital Bank Limited
0
16 January 2008
The Bank Of Rajasthan Limited
0
22 May 2009
The Nainital Bank Limited
0

Documents

Form DPT-3-09122020_signed
Form DIR-12-04102020_signed
Evidence of cessation;-30092020
Notice of resignation;-30092020
Optional Attachment-(1)-30092020
Form DIR-12-04062020_signed
Optional Attachment-(1)-02062020
Notice of resignation;-02062020
Evidence of cessation;-02062020
Form DPT-3-25042020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4-17112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02072019
Form DIR-12-02072019_signed
Optional Attachment-(1)-02072019
Form DPT-3-27062019
Form DIR-12-19052019_signed
Optional Attachment-(1)-23042019
Evidence of cessation;-23042019
Notice of resignation;-23042019
Form MGT-7-28102018_signed
List of share holders, debenture holders;-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102018
Directors report as per section 134(3)-21102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21102018
Form AOC-4-21102018_signed