Company Information

CIN
Status
Date of Incorporation
12 April 2002
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,784,000
Authorised Capital
10,000,000

Directors

Priti Agarwal
Priti Agarwal
Director/Designated Partner
almost 2 years ago
Praveen Kumar Agarwal
Praveen Kumar Agarwal
Director/Designated Partner
over 2 years ago
Rupanshi Agarwal
Rupanshi Agarwal
Director/Designated Partner
almost 8 years ago

Past Directors

Sharad Tayal .
Sharad Tayal .
Additional Director
about 9 years ago
Mukesh Kumar Agarwal
Mukesh Kumar Agarwal
Director
over 22 years ago
Pradeep Kumar Tayal
Pradeep Kumar Tayal
Director
over 23 years ago

Charges

3 Crore
05 March 2013
Bank Of Maharashtra
3 Crore
27 March 2008
Punjab National Bank
118 Crore
22 March 2007
Punjab National Bank (lead Bank)
244 Crore
18 September 2005
Union Bank Of India
1 Crore
18 September 2005
Union Bank Of India
15 Crore
12 September 2005
Union Bank Of India
9 Crore
18 September 2005
Union Bank Of India
15 Crore
05 March 2013
Others
0
12 September 2005
Union Bank Of India
0
22 March 2007
Punjab National Bank (lead Bank)
0
18 September 2005
Union Bank Of India
0
18 September 2005
Union Bank Of India
0
18 September 2005
Union Bank Of India
0
27 March 2008
Punjab National Bank
0
05 March 2013
Others
0
12 September 2005
Union Bank Of India
0
22 March 2007
Punjab National Bank (lead Bank)
0
18 September 2005
Union Bank Of India
0
18 September 2005
Union Bank Of India
0
18 September 2005
Union Bank Of India
0
27 March 2008
Punjab National Bank
0
05 March 2013
Others
0
12 September 2005
Union Bank Of India
0
22 March 2007
Punjab National Bank (lead Bank)
0
18 September 2005
Union Bank Of India
0
18 September 2005
Union Bank Of India
0
18 September 2005
Union Bank Of India
0
27 March 2008
Punjab National Bank
0

Documents

Form DPT-3-16122020_signed
List of share holders, debenture holders;-19112020
Form MGT-7-19112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102020
Directors report as per section 134(3)-20102020
Form AOC-4-20102020_signed
Form ADT-1-14102020_signed
Copy of resolution passed by the company-14102020
Copy of written consent given by auditor-14102020
Letter of the charge holder stating that the amount has been satisfied-13102020
Form CHG-4-13102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201013
Form ADT-1-08092020_signed
Form ADT-3-08092020_signed
Copy of resolution passed by the company-08092020
Copy of written consent given by auditor-08092020
Resignation letter-08092020
Copy of the intimation sent by company-08092020
Form MGT-7-18122019_signed
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
Form AOC-4-16102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-28062019
Form CHG-1-29042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190429