Company Information

CIN
Status
Date of Incorporation
06 July 1994
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,345,600
Authorised Capital
100,000,000

Directors

Anurag Agarwal
Anurag Agarwal
Director/Designated Partner
over 2 years ago
Parag Agarwal
Parag Agarwal
Director/Designated Partner
over 31 years ago
Avdesh Kumari Agarwal
Avdesh Kumari Agarwal
Whole Time Director
over 31 years ago

Past Directors

Kali Charan Agarwal
Kali Charan Agarwal
Managing Director
about 22 years ago

Registered Trademarks

Parampara Group In Ethics We... Parampara Builders

[Class : 36] Real Estate Affairs

Charges

7 Crore
12 January 2017
Punjab National Bank
2 Crore
30 January 2009
State Bank Of India
4 Crore
27 July 2020
Punjab National Bank
32 Lak
19 August 2023
Axis Bank Limited
0
12 May 2023
Others
0
04 June 2022
Indian Bank
0
27 July 2020
Others
0
12 January 2017
Others
0
30 January 2009
State Bank Of India
0
19 August 2023
Axis Bank Limited
0
12 May 2023
Others
0
04 June 2022
Indian Bank
0
27 July 2020
Others
0
12 January 2017
Others
0
30 January 2009
State Bank Of India
0
19 August 2023
Axis Bank Limited
0
12 May 2023
Others
0
04 June 2022
Indian Bank
0
27 July 2020
Others
0
12 January 2017
Others
0
30 January 2009
State Bank Of India
0
19 August 2023
Axis Bank Limited
0
12 May 2023
Others
0
04 June 2022
Indian Bank
0
27 July 2020
Others
0
12 January 2017
Others
0
30 January 2009
State Bank Of India
0
19 August 2023
Axis Bank Limited
0
12 May 2023
Others
0
04 June 2022
Indian Bank
0
27 July 2020
Others
0
12 January 2017
Others
0
30 January 2009
State Bank Of India
0

Documents

Form ADT-1-17122020_signed
List of share holders, debenture holders;-17122020
Copy of resolution passed by the company-17122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17122020
Copy of written consent given by auditor-17122020
Approval letter of extension of financial year or AGM-17122020
Directors report as per section 134(3)-17122020
Approval letter for extension of AGM;-17122020
Optional Attachment-(1)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Form MGT-7-17122020_signed
Form AOC-4-17122020_signed
Form SH-7-06102020-signed
Altered memorandum of assciation;-24092020
Copy of the resolution for alteration of capital;-24092020
Form CHG-1-28082020_signed
Instrument(s) of creation or modification of charge;-27082020
Optional Attachment-(1)-27082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200827
Form DPT-3-25082020-signed
Evidence of cessation;-21082020
Form DIR-12-21082020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
List of share holders, debenture holders;-16102019
Directors report as per section 134(3)-16102019
Form MGT-7-16102019_signed
Form AOC-4-16102019_signed
Form DPT-3-04102019-signed
Form DPT-3-03102019-signed