Company Information

CIN
Status
Date of Incorporation
27 February 1971
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
250,405,320
Authorised Capital
520,000,000

Directors

Kamal Gupta
Kamal Gupta
Director/Designated Partner
about 2 years ago
Piya Modi
Piya Modi
Director/Designated Partner
over 2 years ago
Kanwaljit Singh Bains
Kanwaljit Singh Bains
Director/Designated Partner
over 3 years ago
Umesh Kumar Khaitan
Umesh Kumar Khaitan
Director/Designated Partner
about 6 years ago
Amrit Kapur
Amrit Kapur
Director/Designated Partner
over 7 years ago
Alok Kumar Modi
Alok Kumar Modi
Director/Designated Partner
about 14 years ago
Sanjeev Kumar Bajpai
Sanjeev Kumar Bajpai
Company Secretary
over 17 years ago
Pawan Chopra
Pawan Chopra
Director
about 19 years ago
Surinder Singh Kohli
Surinder Singh Kohli
Director
about 20 years ago
Bhupendra Kumar Modi
Bhupendra Kumar Modi
Director
almost 50 years ago
Vinay Kumar Modi
Vinay Kumar Modi
Director/Designated Partner
almost 55 years ago

Past Directors

Arvind Nath Seth
Arvind Nath Seth
Director
over 8 years ago
Neeraj Sharma
Neeraj Sharma
Director
about 15 years ago
Sanjiwan Sahni
Sanjiwan Sahni
Director
about 17 years ago
Sushil Chandra Tripathi
Sushil Chandra Tripathi
Director
about 19 years ago
Sanjeev Kumar Chanana
Sanjeev Kumar Chanana
Director
almost 24 years ago

Registered Trademarks

Modi Modi Rubber

[Class : 12] Tyres, Tubes And Flaps For Automobiles, Tractors And Animal Drawn Vehicles.

Charges

137 Crore
26 December 2014
Bmw India Financial Services Private Limited
63 Lak
15 July 2011
Yes Bank Limited
20 Crore
24 November 1997
Punjab National Bank
3 Crore
30 June 1995
Stressed Assets Stabilisation Fund
25 Crore
06 May 1994
State Bank Of Travancore
10 Crore
29 March 1994
Punjab & Sind Bank
8 Crore
19 January 1993
Citibank N.a.
8 Crore
28 November 1992
Citibank N.a.
7 Crore
07 January 1992
State Bank Of India
14 Crore
31 July 1989
Citibank N.a.
5 Crore
23 January 1988
State Bank Of India
5 Crore
02 June 1987
Life Insurance Corpn. Of India
72 Lak
20 February 1987
Life Insurance Corpn. Of India
5 Crore
03 January 1987
General Insurance Corpn. Of India
4 Crore
30 July 1984
State Bank Of India
10 Crore
11 October 1983
Punjab National Bank
6 Crore
27 November 1974
Punjab National Bank
1 Crore
21 May 2009
Yes Bank Limited
130 Crore
13 December 1999
Deutsche Bank Ag Mumbai Branch
147 Crore
16 April 1995
The Industrial Finance Corporation Of India Ltd.
3 Crore
22 April 1985
Industrial Finance Corpn. Of India
3 Crore
06 July 1999
The Industrial Finance Corporation Of India Ltd.
3 Crore
26 January 1988
Industrial Finance Corpn. Of India
8 Crore
25 January 1988
Industrial Finance Corpn. Of India
8 Crore
27 December 1999
Jpmorgan Chase Bank National Association
86 Crore
09 May 2004
Standard Chartered Bank
14 Crore
19 March 2021
Axis Bank Limited
99 Lak
21 October 2019
Toyota Financial Services India Limited
53 Lak
21 October 2019
Others
0
19 March 2021
Axis Bank Limited
0
13 December 1999
Deutsche Bank Ag Mumbai Branch
0
25 January 1988
Industrial Finance Corpn. Of India
0
23 January 1988
State Bank Of India
0
20 February 1987
Life Insurance Corpn. Of India
0
11 October 1983
Punjab National Bank
0
27 December 1999
Jpmorgan Chase Bank National Association
0
24 November 1997
Punjab National Bank
0
28 November 1992
Citibank N.a.
0
30 July 1984
State Bank Of India
0
26 January 1988
Industrial Finance Corpn. Of India
0
02 June 1987
Life Insurance Corpn. Of India
0
06 July 1999
The Industrial Finance Corporation Of India Ltd.
0
15 July 2011
Yes Bank Limited
0
09 May 2004
Standard Chartered Bank
0
29 March 1994
Punjab & Sind Bank
0
16 April 1995
The Industrial Finance Corporation Of India Ltd.
0
06 May 1994
State Bank Of Travancore
0
07 January 1992
State Bank Of India
0
31 July 1989
Citibank N.a.
0
21 May 2009
Yes Bank Limited
0
22 April 1985
Industrial Finance Corpn. Of India
0
27 November 1974
Punjab National Bank
0
19 January 1993
Citibank N.a.
0
26 December 2014
Bmw India Financial Services Private Limited
0
30 June 1995
Stressed Assets Stabilisation Fund
0
03 January 1987
General Insurance Corpn. Of India
0
21 October 2019
Others
0
19 March 2021
Axis Bank Limited
0
13 December 1999
Deutsche Bank Ag Mumbai Branch
0
25 January 1988
Industrial Finance Corpn. Of India
0
23 January 1988
State Bank Of India
0
20 February 1987
Life Insurance Corpn. Of India
0
11 October 1983
Punjab National Bank
0
27 December 1999
Jpmorgan Chase Bank National Association
0
24 November 1997
Punjab National Bank
0
28 November 1992
Citibank N.a.
0
30 July 1984
State Bank Of India
0
26 January 1988
Industrial Finance Corpn. Of India
0
02 June 1987
Life Insurance Corpn. Of India
0
06 July 1999
The Industrial Finance Corporation Of India Ltd.
0
15 July 2011
Yes Bank Limited
0
09 May 2004
Standard Chartered Bank
0
29 March 1994
Punjab & Sind Bank
0
16 April 1995
The Industrial Finance Corporation Of India Ltd.
0
06 May 1994
State Bank Of Travancore
0
07 January 1992
State Bank Of India
0
31 July 1989
Citibank N.a.
0
21 May 2009
Yes Bank Limited
0
22 April 1985
Industrial Finance Corpn. Of India
0
27 November 1974
Punjab National Bank
0
19 January 1993
Citibank N.a.
0
26 December 2014
Bmw India Financial Services Private Limited
0
30 June 1995
Stressed Assets Stabilisation Fund
0
03 January 1987
General Insurance Corpn. Of India
0

Documents

Form AOC-4(XBRL)-10012024_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05012024
XBRL document in respect Consolidated financial statement-05012024
Form ADT-1-29092023_signed
Form MGT-15-02092023_signed
Form MGT-15-29032023_signed
Form AOC-4(XBRL)-28122022_signed
XBRL document in respect Consolidated financial statement-22122022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122022
Copy of resolution passed by the company-24112022
Optional Attachment-(1)-24112022
Copy of written consent given by auditor-24112022
Copy of the intimation sent by company-24112022
Form ADT-1-24112022
Form DPT-3-30062022
Form INC-28-22062022-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-07062022
MR121SHH_T76972348_RASHMISAXEN_20220325125615.XLS
Form MGT-7-08022022_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022022
Copy of MGT-8-07022022
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-07022022
XBRL document in respect Consolidated financial statement-07022022
Form AOC-4(XBRL)-07022022_signed
Form MGT-14-30122021_signed
Form MGT-14-16122021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122021
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -15122021
Copy of board resolution-15122021
Copy of shareholders resolution-15122021