Company Information

CIN
Status
Date of Incorporation
12 June 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,225,000
Authorised Capital
3,500,000

Directors

Ram Prasad Agrawal
Ram Prasad Agrawal
Director
over 30 years ago

Past Directors

Abhishekh Agarwal
Abhishekh Agarwal
Director
about 16 years ago
Kusum Lata Agarwal
Kusum Lata Agarwal
Additional Director
over 17 years ago
Monika Agarwal
Monika Agarwal
Additional Director
over 17 years ago
Gur Prasad Agarwal
Gur Prasad Agarwal
Director
over 30 years ago
Atul Kumar Agarwal
Atul Kumar Agarwal
Director
over 30 years ago

Charges

1 Crore
07 May 2011
Hdfc Bank Limited
1 Crore
18 March 1997
Union Bank Of India
19 Lak
25 January 1998
Union Bank Of India
21 Lak
24 August 2020
State Bank Of India
27 Lak
24 August 2020
State Bank Of India
0
07 May 2011
Hdfc Bank Limited
0
18 March 1997
Union Bank Of India
0
25 January 1998
Union Bank Of India
0
24 August 2020
State Bank Of India
0
07 May 2011
Hdfc Bank Limited
0
18 March 1997
Union Bank Of India
0
25 January 1998
Union Bank Of India
0
24 August 2020
State Bank Of India
0
07 May 2011
Hdfc Bank Limited
0
18 March 1997
Union Bank Of India
0
25 January 1998
Union Bank Of India
0
24 August 2020
State Bank Of India
0
07 May 2011
Hdfc Bank Limited
0
18 March 1997
Union Bank Of India
0
25 January 1998
Union Bank Of India
0

Documents

Form CHG-1-23092020_signed
Instrument(s) of creation or modification of charge;-22092020
Optional Attachment-(1)-22092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Form DPT-3-27042020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DPT-3-26062019
Form ADT-1-13052019_signed
Copy of the intimation sent by company-08052019
Copy of written consent given by auditor-08052019
Copy of resolution passed by the company-08052019
Form MGT-7-10012019_signed
Form AOC-4-09012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form DIR-12-16042018_signed
Optional Attachment-(2)-16042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16042018
Optional Attachment-(1)-16042018
Optional Attachment-(3)-16042018
Notice of resignation;-19012018
Evidence of cessation;-19012018
Form DIR-12-19012018_signed
Form AOC-4-06122017_signed