Company Information

CIN
Status
Date of Incorporation
08 September 1967
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
20,379,700
Authorised Capital
40,000,000

Directors

Vinod Agarwal
Vinod Agarwal
Director/Designated Partner
about 4 years ago
Sarthak Gupta
Sarthak Gupta
Director/Designated Partner
about 4 years ago
Aditya Rungta
Aditya Rungta
Director
about 9 years ago

Past Directors

Ayush Agarwal
Ayush Agarwal
Director
about 7 years ago
Akash Gupta
Akash Gupta
Director
about 7 years ago
Satish Gupta
Satish Gupta
Additional Director
over 8 years ago
Manu Deewan
Manu Deewan
Director
over 28 years ago
Dalip Sehgal
Dalip Sehgal
Director
over 35 years ago
Vandana Deewan
Vandana Deewan
Managing Director
about 42 years ago

Documents

Form INC-22-05092022_signed
Copy of board resolution authorizing giving of notice-05092022
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05092022
Copies of the utility bills as mentioned above (not older than two months)-05092022
Form INC-22-21092021_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20092021
Copy of board resolution authorizing giving of notice-20092021
Copies of the utility bills as mentioned above (not older than two months)-20092021
Form INC-22-05042021_signed
Copies of the utility bills as mentioned above (not older than two months)-30032021
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30032021
Copy of board resolution authorizing giving of notice-30032021
Form MGT-14-24032021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23032021
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form ADT-1-14122019_signed
Copy of resolution passed by the company-14122019
Copy of written consent given by auditor-14122019
Copy of the intimation sent by company-14122019
Form AOC-4-03122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form DIR-12-21102018_signed
Evidence of cessation;-19052018