Company Information

CIN
Status
Date of Incorporation
26 April 1994
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,177,900
Authorised Capital
7,500,000

Directors

Hemant Sapra
Hemant Sapra
Director/Designated Partner
almost 3 years ago
Rajesh Nigam
Rajesh Nigam
Director/Designated Partner
almost 5 years ago

Charges

0
18 April 2004
Standard Chartered Bank
26 Lak
18 April 2004
Standard Chartered Bank
36 Lak
02 May 2002
Union Bank Of India
3 Lak
07 February 2000
Union Bank Of India
25 Lak
02 May 2002
Union Bank Of India
3 Lak
22 December 2003
Union Bank Of India
40 Lak
24 September 2004
Union Bank Of India
60 Lak
21 April 2003
Union Bank Of India
3 Lak
22 May 2002
Union Bank Of India
30 Lak
24 September 2004
Union Bank Of India
65 Lak
22 May 2002
Union Bank Of India
0
21 April 2003
Union Bank Of India
0
18 April 2004
Standard Chartered Bank
0
24 September 2004
Union Bank Of India
0
18 April 2004
Standard Chartered Bank
0
24 September 2004
Union Bank Of India
0
22 December 2003
Union Bank Of India
0
02 May 2002
Union Bank Of India
0
07 February 2000
Union Bank Of India
0
02 May 2002
Union Bank Of India
0
22 May 2002
Union Bank Of India
0
21 April 2003
Union Bank Of India
0
18 April 2004
Standard Chartered Bank
0
24 September 2004
Union Bank Of India
0
18 April 2004
Standard Chartered Bank
0
24 September 2004
Union Bank Of India
0
22 December 2003
Union Bank Of India
0
02 May 2002
Union Bank Of India
0
07 February 2000
Union Bank Of India
0
02 May 2002
Union Bank Of India
0

Documents

Form DIR-12-27082020_signed
Declaration by first director-21082020
Optional Attachment-(1)-21082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082020
Form DPT-3-05052020-signed
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Optional Attachment-(2)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Form DPT-3-29062019
Auditor?s certificate-29062019
Evidence of cessation;-06062019
Form DIR-12-06062019_signed
Notice of resignation;-06062019
List of share holders, debenture holders;-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Optional Attachment-(1)-22102018
Directors report as per section 134(3)-22102018
Form AOC-4-22102018_signed
Form MGT-7-22102018_signed
Form CHG-4-10072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180710
Letter of the charge holder stating that the amount has been satisfied-06072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122017
Directors report as per section 134(3)-30122017
Form AOC-4-30122017_signed
Form MGT-7-30122017_signed