Company Information

CIN
Status
Date of Incorporation
01 August 1973
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,300,000
Authorised Capital
5,000,000

Directors

Ajay Kumar Jindal
Ajay Kumar Jindal
Director/Designated Partner
almost 3 years ago
Shray Jindal
Shray Jindal
Director/Designated Partner
almost 8 years ago
Shubh Jindal
Shubh Jindal
Director/Designated Partner
almost 8 years ago
Poonam Jindal .
Poonam Jindal .
Director/Designated Partner
almost 30 years ago
Rakhi Jindal
Rakhi Jindal
Director/Designated Partner
almost 30 years ago

Past Directors

Birbal Dass Jindal
Birbal Dass Jindal
Managing Director
over 52 years ago

Charges

6 Crore
16 August 2019
Punjab National Bank
2 Crore
14 August 2019
Punjab National Bank
4 Crore
19 April 1976
Union Bank Of India
5 Lak
18 August 1988
Union Bank Of India
20 Lak
10 December 1997
Union Bank Of India
10 Lak
29 September 2023
Others
0
16 August 2019
Others
0
09 November 2021
Others
0
14 August 2019
Others
0
10 December 1997
Union Bank Of India
0
18 August 1988
Union Bank Of India
0
19 April 1976
Union Bank Of India
0
29 September 2023
Others
0
16 August 2019
Others
0
09 November 2021
Others
0
14 August 2019
Others
0
10 December 1997
Union Bank Of India
0
18 August 1988
Union Bank Of India
0
19 April 1976
Union Bank Of India
0
29 September 2023
Others
0
16 August 2019
Others
0
09 November 2021
Others
0
14 August 2019
Others
0
10 December 1997
Union Bank Of India
0
18 August 1988
Union Bank Of India
0
19 April 1976
Union Bank Of India
0

Documents

Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122020
Optional Attachment-(2)-26122020
Directors report as per section 134(3)-26122020
Optional Attachment-(1)-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Form AOC-4-26122020_signed
Form DIR-12-19082020_signed
Evidence of cessation;-19082020
Form DPT-3-31122019-signed
Form DPT-3-30122019-signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Copy of MGT-8-18112019
Optional Attachment-(2)-04112019
Optional Attachment-(1)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04112019
Directors report as per section 134(3)-04112019
Form AOC-4-04112019_signed
Form BEN - 2-24092019_signed
Declaration under section 90-24092019
Optional Attachment-(1)-24092019
Form CHG-1-12092019_signed
Instrument(s) of creation or modification of charge;-12092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190912
List of share holders, debenture holders;-31102018
Form MGT-7-31102018_signed
Copy of written consent given by auditor-23102018
Copy of resolution passed by the company-23102018
Directors report as per section 134(3)-23102018