Company Information

CIN
Status
Date of Incorporation
13 June 2002
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,045,000
Authorised Capital
20,000,000

Directors

Sanjay Prakash Mittal
Sanjay Prakash Mittal
Director/Designated Partner
over 2 years ago
Ekta Mittal
Ekta Mittal
Director/Designated Partner
over 4 years ago

Past Directors

Sheela Rani Mittal
Sheela Rani Mittal
Director
over 16 years ago

Charges

27 Crore
27 July 2017
Axis Bank Limited
18 Crore
05 March 2011
Oriental Bank Of Commerce
11 Crore
18 October 2007
Oriental Bank Of Commerce
20 Crore
09 November 2002
State Bank Of India
20 Lak
09 November 2002
State Bank Of India
60 Lak
05 November 2002
State Bank Of India
40 Lak
30 May 2021
Hdfc Bank Limited
9 Crore
30 May 2021
Hdfc Bank Limited
0
27 July 2017
Axis Bank Limited
0
18 October 2007
Others
0
05 November 2002
State Bank Of India
0
09 November 2002
State Bank Of India
0
09 November 2002
State Bank Of India
0
05 March 2011
Oriental Bank Of Commerce
0
30 May 2021
Hdfc Bank Limited
0
27 July 2017
Axis Bank Limited
0
18 October 2007
Others
0
05 November 2002
State Bank Of India
0
09 November 2002
State Bank Of India
0
09 November 2002
State Bank Of India
0
05 March 2011
Oriental Bank Of Commerce
0

Documents

Form MGT-7-03042021_signed
Copy of MGT-8-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(1)-30122020
List of share holders, debenture holders;-30122020
Approval letter of extension of financial year of AGM-09122020
Form AOC-4(XBRL)-09122020_signed
Form DPT-3-03092020-signed
Form INC-22-01092020_signed
Copies of the utility bills as mentioned above (not older than two months)-01092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01092020
Copy of board resolution authorizing giving of notice-01092020
Form MGT-14-15062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062020
Form MGT-14-04022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04022020
Form MGT-7-24112019_signed
Form CHG-4-16112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191115
Letter of the charge holder stating that the amount has been satisfied-15112019
List of share holders, debenture holders;-13112019
Copy of MGT-8-13112019
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102019
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form AOC-4(XBRL)-10102019_signed
Form DPT-3-06082019-signed
Copy of written consent given by auditor-23052019