Company Information

CIN
Status
Date of Incorporation
17 July 2000
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,312,500
Authorised Capital
5,500,000

Directors

Manish Didwania Kumar
Manish Didwania Kumar
Director/Designated Partner
over 2 years ago
Vinay Kumar Didwania
Vinay Kumar Didwania
Director/Designated Partner
over 2 years ago
Atul Kumar Didwania
Atul Kumar Didwania
Director
over 25 years ago

Past Directors

Rishididwania .
Rishididwania .
Additional Director
over 6 years ago
Pawan Kumar Didwania
Pawan Kumar Didwania
Additional Director
about 8 years ago
Pradip Kalra
Pradip Kalra
Whole Time Director
almost 22 years ago
Sunil Kalra
Sunil Kalra
Whole Time Director
almost 22 years ago
Shiv Shanker Didwania
Shiv Shanker Didwania
Director
over 25 years ago

Charges

11 Crore
03 August 2018
Union Bank Of India
10 Lak
09 January 2013
Axis Bank Limited
5 Crore
01 December 2003
Uco Bank
45 Lak
01 December 2003
Uco Bank
45 Lak
01 March 2001
Uco Bank
35 Lak
17 January 2006
State Bank Of India
1 Crore
17 February 2020
Kotak Mahindra Bank Limited
5 Crore
17 February 2020
Others
0
13 June 2022
Others
0
03 August 2018
Others
0
09 January 2013
Axis Bank Limited
0
01 March 2001
Uco Bank
0
17 January 2006
State Bank Of India
0
01 December 2003
Uco Bank
0
01 December 2003
Uco Bank
0
17 February 2020
Others
0
13 June 2022
Others
0
03 August 2018
Others
0
09 January 2013
Axis Bank Limited
0
01 March 2001
Uco Bank
0
17 January 2006
State Bank Of India
0
01 December 2003
Uco Bank
0
01 December 2003
Uco Bank
0
17 February 2020
Others
0
13 June 2022
Others
0
03 August 2018
Others
0
09 January 2013
Axis Bank Limited
0
01 March 2001
Uco Bank
0
17 January 2006
State Bank Of India
0
01 December 2003
Uco Bank
0
01 December 2003
Uco Bank
0

Documents

Form DPT-3-24102020-signed
Instrument(s) of creation or modification of charge;-24062020
Form CHG-1-24062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200624
Form DPT-3-29042020-signed
Form CHG-1-19022020_signed
Instrument(s) of creation or modification of charge;-19022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200219
Form PAS-3-01022020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27012020
Copy of Board or Shareholders? resolution-27012020
Form SH-7-07012020-signed
Copy of the resolution for alteration of capital;-06012020
Optional Attachment-(1)-06012020
Altered memorandum of assciation;-06012020
Form DIR-12-23112019_signed
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
List of share holders, debenture holders;-18112019
Optional Attachment-(1)-18112019
Optional Attachment-(1)-18112019
Form DPT-3-27062019
Optional Attachment-(2)-13062019
Optional Attachment-(1)-13062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
Form DIR-12-13062019_signed
Evidence of cessation;-31052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31052019