Company Information

CIN
Status
Date of Incorporation
20 January 1992
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,012,000
Authorised Capital
11,000,000

Directors

Praveen Nemani
Praveen Nemani
Director/Designated Partner
over 2 years ago
Siddhartha Katyal
Siddhartha Katyal
Director
over 2 years ago
Rishi Katyal
Rishi Katyal
Director
over 2 years ago
Sharda Nemani
Sharda Nemani
Director
over 11 years ago
Manoj Nemani
Manoj Nemani
Director
almost 21 years ago

Past Directors

Pradeep Nemani
Pradeep Nemani
Director
almost 21 years ago
Sunil Katyal
Sunil Katyal
Director
over 31 years ago

Charges

45 Crore
07 April 2011
State Bank Of India
39 Crore
05 May 2001
State Bank Of India
6 Crore
05 May 2000
State Bank Of India
56 Lak
07 April 2011
State Bank Of India
0
05 May 2001
State Bank Of India
0
05 May 2000
State Bank Of India
0
07 April 2011
State Bank Of India
0
05 May 2001
State Bank Of India
0
05 May 2000
State Bank Of India
0

Documents

Form CHG-1-04042021_signed
Form CHG-1-15092020_signed
Instrument(s) of creation or modification of charge;-15092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Instrument(s) of creation or modification of charge;-05092020
Optional Attachment-(1)-05092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200905
Form AOC-4-16032020_signed
Form MGT-7-16032020_signed
List of share holders, debenture holders;-10032020
Directors report as per section 134(3)-10032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10032020
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Directors report as per section 134(3)-29062018
Form AOC-4-29062018_signed
List of share holders, debenture holders;-05042018
Form MGT-7-05042018_signed
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed