Company Information

CIN
Status
Date of Incorporation
29 July 1981
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
582,000
Authorised Capital
20,000,000

Directors

Shrikant Raghav
Shrikant Raghav
Director/Designated Partner
over 2 years ago
Pragya Agarwal
Pragya Agarwal
Director
over 16 years ago
Manoj Agarwal
Manoj Agarwal
Additional Director
over 16 years ago
Tej Pal Singh
Tej Pal Singh
Director
about 17 years ago
Naveen Khandelwal
Naveen Khandelwal
Director
over 17 years ago

Past Directors

Namit Kumar
Namit Kumar
Whole Time Director
about 12 years ago
Avez Ahmad
Avez Ahmad
Whole Time Director
about 12 years ago
Manveer Singh
Manveer Singh
Director
over 22 years ago
Harmeet Singh
Harmeet Singh
Director
about 33 years ago

Charges

0
11 April 2017
Yes Bank Limited
9 Crore
13 February 2015
Hdfc Bank Limited
9 Crore
29 March 2010
Allahabad Bank
23 Crore
27 January 2005
Punjab National Bank
11 Lak
28 February 2001
Punjab National Bank
15 Lak
25 August 2019
Bajaj Finance Limited
18 Crore
25 August 2019
Others
0
11 April 2017
Others
0
27 January 2005
Punjab National Bank
0
28 February 2001
Punjab National Bank
0
13 February 2015
Hdfc Bank Limited
0
29 March 2010
Allahabad Bank
0
25 August 2019
Others
0
11 April 2017
Others
0
27 January 2005
Punjab National Bank
0
28 February 2001
Punjab National Bank
0
13 February 2015
Hdfc Bank Limited
0
29 March 2010
Allahabad Bank
0

Documents

Form SH-9-06012021-signed
Affidavit as per rule 65(3)-18122020
Auditor's report-18122020
Copy of board resolution-18122020
Statement of assets and liabilities-18122020
Form DIR-12-03092020_signed
Form DIR-12-25082020_signed
Notice of resignation;-22082020
Evidence of cessation;-22082020
Form DIR-12-21082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20082020
Form AOC-4(XBRL)-24022020_signed
Form INC-28-19022020-signed
XBRL document in respect Consolidated financial statement-19022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19022020
Copy of court order or NCLT or CLB or order by any other competent authority.-31012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Instrument(s) of creation or modification of charge;-20122019
Form CHG-1-20122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191220
Form ADT-1-29112019_signed
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Form MGT-14-05082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05082019
Form SH-9-27052019-signed
Optional Attachment-(2)-22052019
Copy of board resolution-22052019