Company Information

CIN
Status
Date of Incorporation
04 May 1998
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,921,600
Authorised Capital
5,000,000

Directors

Chandra Prakash Agarwal
Chandra Prakash Agarwal
Beneficial Owner
over 2 years ago

Past Directors

Pankaj Agarwal
Pankaj Agarwal
Additional Director
about 11 years ago
Uma Agarwal
Uma Agarwal
Director
over 27 years ago
Shashi Agarwal
Shashi Agarwal
Director
over 27 years ago

Charges

1 Crore
07 March 2017
Hdfc Bank Limited
1 Crore
27 April 2005
Bank Of Baroda
35 Lak
27 September 2016
Bank Of Baroda
1 Crore
15 March 1999
Union Bank Of India
25 Lak
15 March 1999
Union Bank Of India
25 Lak
24 February 2021
Hdfc Bank Limited
12 Lak
07 March 2017
Hdfc Bank Limited
0
24 February 2021
Hdfc Bank Limited
0
15 March 1999
Union Bank Of India
0
27 September 2016
Others
0
15 March 1999
Union Bank Of India
0
27 April 2005
Bank Of Baroda
0
07 March 2017
Hdfc Bank Limited
0
24 February 2021
Hdfc Bank Limited
0
15 March 1999
Union Bank Of India
0
27 September 2016
Others
0
15 March 1999
Union Bank Of India
0
27 April 2005
Bank Of Baroda
0
07 March 2017
Hdfc Bank Limited
0
24 February 2021
Hdfc Bank Limited
0
15 March 1999
Union Bank Of India
0
27 September 2016
Others
0
15 March 1999
Union Bank Of India
0
27 April 2005
Bank Of Baroda
0

Documents

Form DPT-3-11122020_signed
Form ADT-1-11122020_signed
Optional Attachment-(1)-11122020
Directors report as per section 134(3)-11122020
Copy of resolution passed by the company-11122020
Copy of written consent given by auditor-11122020
Approval letter for extension of AGM;-11122020
Copy of the intimation sent by company-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
List of share holders, debenture holders;-11122020
Approval letter of extension of financial year or AGM-11122020
Form MGT-7-11122020_signed
Form AOC-4-11122020_signed
Form DPT-3-30042020-signed
Form MGT-7-24112019_signed
List of share holders, debenture holders;-07112019
Optional Attachment-(1)-07112019
Form AOC-4-30102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form BEN - 2-06082019_signed
Declaration under section 90-30072019
Form DPT-3-29062019
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Letter of the charge holder stating that the amount has been satisfied-23012018
Form CHG-4-23012018_signed