Company Information

CIN
Status
Date of Incorporation
22 March 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,613,500
Authorised Capital
8,000,000

Directors

Prafull Goyal
Prafull Goyal
Director
over 2 years ago
Ritu Goyal
Ritu Goyal
Director
over 18 years ago
Rajesh Goyal
Rajesh Goyal
Managing Director
over 21 years ago

Past Directors

Arpit Mittal
Arpit Mittal
Director
about 15 years ago
Arun Mittal
Arun Mittal
Director
over 18 years ago
Sandhya Mittal
Sandhya Mittal
Director
over 21 years ago

Registered Trademarks

Pragya With Device Pragya Publication

[Class : 16] Paper And Cardboard; Printed Matter; Bookbinding Material; Photographs; Stationery And Office Requisites, Except Furniture; Adhesives For Stationery Or Household Purposes; Drawing Materials And Materials For Artists; Paintbrushes; Instructional And Teaching Materials; Plastic Sheets, Films And Bags For Wrapping And Packaging; Printers' Type, Printing Blocks.

Charges

0
01 September 2016
Bank Of Maharashtra
2 Crore
16 October 2012
State Bank Of India
3 Crore
31 October 2011
State Bank Of India
2 Crore
16 April 2005
State Bank Of India
1 Crore
16 June 2010
State Bank Of India
23 Lak
28 November 2006
State Bank Of India
30 Lak
17 October 2006
State Bank Of India
55 Lak
17 August 2023
Canara Bank
0
15 March 2023
Canara Bank
0
01 September 2016
Others
0
17 October 2006
State Bank Of India
0
28 November 2006
State Bank Of India
0
16 June 2010
State Bank Of India
0
31 October 2011
State Bank Of India
0
16 October 2012
State Bank Of India
0
16 April 2005
State Bank Of India
0
17 August 2023
Canara Bank
0
15 March 2023
Canara Bank
0
01 September 2016
Others
0
17 October 2006
State Bank Of India
0
28 November 2006
State Bank Of India
0
16 June 2010
State Bank Of India
0
31 October 2011
State Bank Of India
0
16 October 2012
State Bank Of India
0
16 April 2005
State Bank Of India
0
17 August 2023
Canara Bank
0
15 March 2023
Canara Bank
0
01 September 2016
Others
0
17 October 2006
State Bank Of India
0
28 November 2006
State Bank Of India
0
16 June 2010
State Bank Of India
0
31 October 2011
State Bank Of India
0
16 October 2012
State Bank Of India
0
16 April 2005
State Bank Of India
0

Documents

Approval letter of extension of financial year or AGM-28122020
Directors report as per section 134(3)-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Optional Attachment-(2)-28122020
List of share holders, debenture holders;-28122020
Approval letter for extension of AGM;-28122020
Optional Attachment-(1)-28122020
Form MGT-7-28122020_signed
Form AOC-4-28122020_signed
Form DPT-3-30092020-signed
Form DIR-12-26092020_signed
Optional Attachment-(1)-24092020
Acknowledgement received from company-24092020
Notice of resignation filed with the company-24092020
Proof of dispatch-24092020
Form DIR-11-25092020_signed
Optional Attachment-(1)-24092020
Notice of resignation;-24092020
Evidence of cessation;-24092020
Optional Attachment-(1)-21092020
Form DPT-3-25042020-signed
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
List of share holders, debenture holders;-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019