Company Information

CIN
Status
Date of Incorporation
14 August 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,020
Authorised Capital
500,000

Directors

Yasmin Saeed
Yasmin Saeed
Director/Designated Partner
almost 2 years ago
Khalid Zaman Khan
Khalid Zaman Khan
Additional Director
over 30 years ago
Saba Abid Husain
Saba Abid Husain
Additional Director
over 30 years ago
Rukhsana Khan
Rukhsana Khan
Director
over 34 years ago
Abdul Mabood Khan
Abdul Mabood Khan
Director
over 34 years ago

Charges

5 Lak
16 October 2019
Bank Of Baroda
7 Lak
13 December 2017
Canara Bank
5 Lak
04 November 2016
Canara Bank
3 Lak
18 June 2015
Canara Bank
2 Lak
12 September 2012
Canara Bank
5 Lak
26 May 2008
Canara Bank
3 Lak
30 November 2002
Canara Bank
4 Lak
02 November 2002
Canara Bank
2 Lak
24 April 2000
Canara Bank
4 Lak
25 January 1999
Canara Bank
4 Lak
22 July 1996
U. P. Financial Corporation
2 Lak
13 December 2017
Others
0
04 November 2016
Others
0
16 October 2019
Others
0
25 January 1999
Canara Bank
0
22 July 1996
U. P. Financial Corporation
0
02 November 2002
Canara Bank
0
30 November 2002
Canara Bank
0
24 April 2000
Canara Bank
0
12 September 2012
Canara Bank
0
26 May 2008
Canara Bank
0
18 June 2015
Canara Bank
0
13 December 2017
Others
0
04 November 2016
Others
0
16 October 2019
Others
0
25 January 1999
Canara Bank
0
22 July 1996
U. P. Financial Corporation
0
02 November 2002
Canara Bank
0
30 November 2002
Canara Bank
0
24 April 2000
Canara Bank
0
12 September 2012
Canara Bank
0
26 May 2008
Canara Bank
0
18 June 2015
Canara Bank
0

Documents

Optional Attachment-(1)-28112020
List of share holders, debenture holders;-28112020
Directors report as per section 134(3)-28112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112020
Form AOC-4-28112020_signed
Form MGT-7-28112020_signed
Form ADT-1-27112020_signed
-27112020
Copy of resolution passed by the company-27112020
Copy of written consent given by auditor-27112020
Form CHG-4-05112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201105
Letter of the charge holder stating that the amount has been satisfied-02112020
Form DPT-3-28042020-signed
Form MGT-7-05012020_signed
Form AOC-4-02012020_signed
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Directors report as per section 134(3)-30122019
Form CHG-1-11112019_signed
Optional Attachment-(1)-05112019
Instrument(s) of creation or modification of charge;-05112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191105
Form DPT-3-28062019
Form AOC-4-05012019_signed
Form MGT-7-05012019_signed
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
CERTIFICATE OF REGISTRATION OF CHARGE-20180620