Company Information

CIN
Status
Date of Incorporation
22 May 1981
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,788,400
Authorised Capital
30,000,000

Directors

Suresh Kumar Agarwal
Suresh Kumar Agarwal
Director/Designated Partner
over 2 years ago
Rakesh Gupta
Rakesh Gupta
Director/Designated Partner
over 2 years ago
Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director/Designated Partner
about 6 years ago
Sushil Chandra
Sushil Chandra
Director/Designated Partner
almost 7 years ago
Sushil Kumar Agarwal
Sushil Kumar Agarwal
Director/Designated Partner
almost 36 years ago

Past Directors

Anjali Agarwal
Anjali Agarwal
Additional Director
over 10 years ago
Raghvendra Singh
Raghvendra Singh
Director
about 12 years ago

Charges

299 Crore
11 June 2018
Kotak Mahindra Prime Limited
5 Crore
20 December 2013
Hdfc Bank Limited
18 Crore
13 February 2013
State Bank Of India
17 Crore
17 May 2012
Hdfc Bank Limited
63 Crore
05 December 2011
Hdfc Bank Limited
108 Crore
21 May 2010
Hdfc Bank Limited
68 Crore
21 December 2009
Axis Bank Limited
4 Crore
11 August 2010
Hdfc Bank Limited
21 Crore
30 October 2007
State Bank Of India
10 Crore
24 January 2000
Union Bank Of India
3 Crore
28 June 2021
Icici Bank Limited
10 Crore
03 March 2020
Bank Of Baroda
13 Crore
05 December 2011
Hdfc Bank Limited
0
03 March 2020
Others
0
13 February 2013
State Bank Of India
0
20 December 2013
Hdfc Bank Limited
0
17 May 2012
Hdfc Bank Limited
0
28 June 2021
Others
0
11 June 2018
Others
0
21 May 2010
Hdfc Bank Limited
0
30 October 2007
State Bank Of India
0
11 August 2010
Hdfc Bank Limited
0
24 January 2000
Union Bank Of India
0
21 December 2009
Axis Bank Limited
0
05 December 2011
Hdfc Bank Limited
0
03 March 2020
Others
0
13 February 2013
State Bank Of India
0
20 December 2013
Hdfc Bank Limited
0
17 May 2012
Hdfc Bank Limited
0
28 June 2021
Others
0
11 June 2018
Others
0
21 May 2010
Hdfc Bank Limited
0
30 October 2007
State Bank Of India
0
11 August 2010
Hdfc Bank Limited
0
24 January 2000
Union Bank Of India
0
21 December 2009
Axis Bank Limited
0
05 December 2011
Hdfc Bank Limited
0
03 March 2020
Others
0
13 February 2013
State Bank Of India
0
20 December 2013
Hdfc Bank Limited
0
17 May 2012
Hdfc Bank Limited
0
28 June 2021
Others
0
11 June 2018
Others
0
21 May 2010
Hdfc Bank Limited
0
30 October 2007
State Bank Of India
0
11 August 2010
Hdfc Bank Limited
0
24 January 2000
Union Bank Of India
0
21 December 2009
Axis Bank Limited
0

Documents

Form DPT-3-02012021_signed
Form CHG-1-14122020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201214
Letter of the charge holder stating that the amount has been satisfied-09122020
Form CHG-4-09122020
Form MGT-14-27112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112020
Optional Attachment-(2)-23112020
Instrument(s) of creation or modification of charge;-23112020
Optional Attachment-(1)-23112020
Form CHG-4-30092020_signed
Letter of the charge holder stating that the amount has been satisfied-28092020
Form CHG-1-18092020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Instrument(s) of creation or modification of charge;-31082020
Optional Attachment-(1)-31082020
Optional Attachment-(2)-31082020
Form MGT-14-07082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06082020
Form PAS-6-20072020_signed
Form MGT-14-08072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072020
Form CHG-1-01072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
Instrument(s) of creation or modification of charge;-30062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062020
Evidence of cessation;-09062020
Form DIR-12-09062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09062020