Company Information

CIN
Status
Date of Incorporation
05 July 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 September 2023
Paid Up Capital
632,000
Authorised Capital
2,500,000

Directors

Sadhna Pandey
Sadhna Pandey
Beneficial Owner
over 2 years ago
Manish Raniga
Manish Raniga
Director/Designated Partner
about 5 years ago
Pallavi Raniga
Pallavi Raniga
Director
almost 13 years ago

Past Directors

Pramod Shanker Pandey
Pramod Shanker Pandey
Director
almost 32 years ago
Prabhat Shanker Pandey
Prabhat Shanker Pandey
Director
over 34 years ago

Charges

12 Lak
22 September 2016
State Bank Of India
7 Lak
13 June 2005
Canara Bank
5 Lak
13 February 2010
Canara Bank
84 Lak
23 February 2004
Canara Bank
1 Crore
02 May 2002
Canara Bank
50 Lak
22 September 2016
State Bank Of India
0
23 February 2004
Canara Bank
0
13 June 2005
Canara Bank
0
13 February 2010
Canara Bank
0
02 May 2002
Canara Bank
0
22 September 2016
State Bank Of India
0
23 February 2004
Canara Bank
0
13 June 2005
Canara Bank
0
13 February 2010
Canara Bank
0
02 May 2002
Canara Bank
0
22 September 2016
State Bank Of India
0
23 February 2004
Canara Bank
0
13 June 2005
Canara Bank
0
13 February 2010
Canara Bank
0
02 May 2002
Canara Bank
0
22 September 2016
State Bank Of India
0
23 February 2004
Canara Bank
0
13 June 2005
Canara Bank
0
13 February 2010
Canara Bank
0
02 May 2002
Canara Bank
0

Documents

Form ADT-1-03122020_signed
Copy of written consent given by auditor-03122020
Copy of the intimation sent by company-03122020
Copy of resolution passed by the company-03122020
Form ADT-1-21112020_signed
Directors report as per section 134(3)-21112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112020
List of share holders, debenture holders;-21112020
Copy of the intimation sent by company-21112020
Copy of resolution passed by the company-21112020
Copy of written consent given by auditor-21112020
Optional Attachment-(1)-21112020
Form DIR-12-21112020_signed
Form AOC-4-21112020_signed
Form MGT-7-21112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102020
Form DIR-12-30102020_signed
Optional Attachment-(2)-30102020
Optional Attachment-(1)-30102020
Form ADT-3-19102020_signed
Resignation letter-19102020
Form AOC-4-22092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092020
Optional Attachment-(1)-21092020
Directors report as per section 134(3)-21092020
List of share holders, debenture holders;-10012020
Form MGT-7-10012020_signed
Form CHG-1-20092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190920
Instrument(s) of creation or modification of charge;-19092019