Company Information

CIN
Status
Date of Incorporation
27 March 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,060,850
Authorised Capital
3,000,000

Directors

Tanushesh Oberoi
Tanushesh Oberoi
Director
over 2 years ago
Neelam Oberoi
Neelam Oberoi
Director
over 34 years ago
Praveen Kumar Oberoi
Praveen Kumar Oberoi
Director
over 34 years ago

Past Directors

Neelam Charanjeet
Neelam Charanjeet
Director
almost 10 years ago
Jitendra Kumar
Jitendra Kumar
Director
over 34 years ago
Hari Kishan Oberoi
Hari Kishan Oberoi
Director
over 34 years ago

Charges

2 Crore
26 February 2013
Bank Of Baroda
4 Crore
14 December 2010
Bank Of Baroda
12 Crore
22 February 2006
Bank Of Baroda
14 Crore
30 June 2005
Bank Of Baroda
2 Crore
23 March 2001
Bank Of Baroda
10 Lak
08 March 2023
Others
0
30 June 2005
Bank Of Baroda
0
14 December 2010
Bank Of Baroda
0
26 February 2013
Bank Of Baroda
0
23 March 2001
Bank Of Baroda
0
22 February 2006
Bank Of Baroda
0
08 March 2023
Others
0
30 June 2005
Bank Of Baroda
0
14 December 2010
Bank Of Baroda
0
26 February 2013
Bank Of Baroda
0
23 March 2001
Bank Of Baroda
0
22 February 2006
Bank Of Baroda
0

Documents

Form CHG-4-14072020_signed
Letter of the charge holder stating that the amount has been satisfied-14072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200714
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
List of share holders, debenture holders;-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Optional Attachment-(2)-21112019
Directors report as per section 134(3)-21112019
Optional Attachment-(1)-21112019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-20122018
Details of other Entity(s)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed
Form ADT-1-04102018_signed
Copy of written consent given by auditor-04102018
Copy of resolution passed by the company-04102018
Form ADT-3-03102018-signed
Resignation letter-28092018
Form MGT-14-04042018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04042018
Altered articles of association-04042018