Company Information

CIN
Status
Date of Incorporation
26 September 1977
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,425,000
Authorised Capital
40,000,000

Directors

Vivek Tandon
Vivek Tandon
Director
over 2 years ago
Abhimanyu Tandon
Abhimanyu Tandon
Director
over 2 years ago
Adarsh Tandon
Adarsh Tandon
Director/Designated Partner
over 2 years ago
Maiher Tandon
Maiher Tandon
Director
over 2 years ago

Past Directors

Ravi Tandon
Ravi Tandon
Director
about 30 years ago
Ajit Tandon
Ajit Tandon
Director
about 30 years ago

Charges

42 Crore
15 February 2000
Bank Of Baroda
8 Crore
27 January 2000
Bankof Baroda
1 Crore
22 September 1999
Bank Of Baroda
50 Lak
23 April 1998
The Pradeshiya Industrial & Investment Corporaiton Of Up Ltd
1 Crore
20 March 1998
Bankof Baroda
2 Crore
20 March 1998
Bank Of Baroda
80 Lak
06 January 1998
Industrial Development Bank Of India
4 Crore
18 November 1997
Industrial Development Bank Of India
4 Crore
17 March 1997
Industrial Development Bank Of India
5 Crore
25 March 1996
Industrial Development Bank Of India
5 Crore
23 March 1996
Stressed Assets Stabilisation Fund
5 Crore
29 March 1993
The Pradeshiya Industrial & Investment Corporation Of Up Ltd
1 Crore
20 March 1990
Bank Of Baroda
2 Crore
23 October 1981
U.p.f.c.
63 Thousand
30 December 1980
Bank Of Baroda
2 Lak
30 December 1980
Bank Of Baroda
2 Lak
04 February 2022
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
23 October 1981
U.p.f.c.
0
18 November 1997
Industrial Development Bank Of India
0
27 January 2000
Bankof Baroda
0
20 March 1998
Bank Of Baroda
0
15 February 2000
Bank Of Baroda
0
22 September 1999
Bank Of Baroda
0
23 April 1998
The Pradeshiya Industrial & Investment Corporaiton Of Up Ltd
0
06 January 1998
Industrial Development Bank Of India
0
20 March 1998
Bankof Baroda
0
30 December 1980
Bank Of Baroda
0
30 December 1980
Bank Of Baroda
0
20 March 1990
Bank Of Baroda
0
25 March 1996
Industrial Development Bank Of India
0
23 March 1996
Stressed Assets Stabilisation Fund
0
29 March 1993
The Pradeshiya Industrial & Investment Corporation Of Up Ltd
0
17 March 1997
Industrial Development Bank Of India
0
04 February 2022
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
23 October 1981
U.p.f.c.
0
18 November 1997
Industrial Development Bank Of India
0
27 January 2000
Bankof Baroda
0
20 March 1998
Bank Of Baroda
0
15 February 2000
Bank Of Baroda
0
22 September 1999
Bank Of Baroda
0
23 April 1998
The Pradeshiya Industrial & Investment Corporaiton Of Up Ltd
0
06 January 1998
Industrial Development Bank Of India
0
20 March 1998
Bankof Baroda
0
30 December 1980
Bank Of Baroda
0
30 December 1980
Bank Of Baroda
0
20 March 1990
Bank Of Baroda
0
25 March 1996
Industrial Development Bank Of India
0
23 March 1996
Stressed Assets Stabilisation Fund
0
29 March 1993
The Pradeshiya Industrial & Investment Corporation Of Up Ltd
0
17 March 1997
Industrial Development Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102020
Approval letter of extension of financial year or AGM-16102020
List of share holders, debenture holders;-16102020
Approval letter for extension of AGM;-16102020
Optional Attachment-(1)-16102020
Directors report as per section 134(3)-16102020
Form AOC-4-16102020_signed
Form MGT-7-16102020_signed
Form DPT-3-13102020-signed
Form ADT-1-02102020_signed
Copy of resolution passed by the company-02102020
Copy of the intimation sent by company-02102020
Copy of written consent given by auditor-02102020
Form DPT-3-17022020-signed
Directors report as per section 134(3)-19102019
List of share holders, debenture holders;-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Form DPT-3-28062019
Auditor?s certificate-28062019
Evidence of cessation;-19042019
Form DIR-12-19042019_signed
List of share holders, debenture holders;-28102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-21112017
List of share holders, debenture holders;-21112017