Company Information

CIN
Status
Date of Incorporation
25 June 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Vinod Kumar
Vinod Kumar
Director/Designated Partner
over 2 years ago
Prafful Gupta
Prafful Gupta
Director/Designated Partner
over 2 years ago
Manoj Kumar Gupta
Manoj Kumar Gupta
Director/Designated Partner
almost 8 years ago
Abhay Krishna
Abhay Krishna
Director
over 8 years ago

Past Directors

Pawan Gupta Kumar
Pawan Gupta Kumar
Director
almost 8 years ago
Sughar Singh
Sughar Singh
Director
almost 8 years ago
Birij Kant
Birij Kant
Director
almost 8 years ago
Pallavi Upadhyay
Pallavi Upadhyay
Director
over 8 years ago
Saurabh Kumar
Saurabh Kumar
Director
over 8 years ago
Gaurav Kumar
Gaurav Kumar
Director
about 11 years ago

Charges

3 Crore
04 September 2017
Bank Of Maharashtra
2 Crore
26 June 2001
Syndicate Bank
27 Lak
03 May 2001
Syndicate Bank
10 Lak
30 March 2000
Syndicate Bank
7 Lak
27 January 2000
Syndicate Bank
55 Lak
24 July 1998
Syndicate Bank
5 Lak
14 February 2008
State Bank Of India
1 Crore
04 September 2017
Others
0
14 February 2008
State Bank Of India
0
24 July 1998
Syndicate Bank
0
26 June 2001
Syndicate Bank
0
27 January 2000
Syndicate Bank
0
30 March 2000
Syndicate Bank
0
03 May 2001
Syndicate Bank
0
04 September 2017
Others
0
14 February 2008
State Bank Of India
0
24 July 1998
Syndicate Bank
0
26 June 2001
Syndicate Bank
0
27 January 2000
Syndicate Bank
0
30 March 2000
Syndicate Bank
0
03 May 2001
Syndicate Bank
0
04 September 2017
Others
0
14 February 2008
State Bank Of India
0
24 July 1998
Syndicate Bank
0
26 June 2001
Syndicate Bank
0
27 January 2000
Syndicate Bank
0
30 March 2000
Syndicate Bank
0
03 May 2001
Syndicate Bank
0
04 September 2017
Others
0
14 February 2008
State Bank Of India
0
24 July 1998
Syndicate Bank
0
26 June 2001
Syndicate Bank
0
27 January 2000
Syndicate Bank
0
30 March 2000
Syndicate Bank
0
03 May 2001
Syndicate Bank
0

Documents

Form DPT-3-12032020-signed
List of share holders, debenture holders;-02112019
Directors report as per section 134(3)-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Form MGT-7-02112019_signed
Form AOC-4-02112019_signed
Form DPT-3-29062019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Copy of the intimation sent by company-12062019
Copy of resolution passed by the company-12062019
Form INC-22-19042019_signed
Copy of board resolution authorizing giving of notice-19042019
Copies of the utility bills as mentioned above (not older than two months)-19042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
Optional Attachment-(1)-27122018
Evidence of cessation;-27122018
Form DIR-12-27122018_signed
List of share holders, debenture holders;-23102018
Optional Attachment-(1)-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Optional Attachment-(1)-05012018
Letter of appointment;-05012018
Form DIR-12-05012018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05012018
Form DIR-12-29122017_signed
Notice of resignation;-29122017