Company Information

CIN
Status
Date of Incorporation
04 April 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2021
Last Annual Meeting
05 November 2021
Paid Up Capital
535,040
Authorised Capital
1,000,000

Directors

Pankaj Rastogi
Pankaj Rastogi
Director/Designated Partner
almost 13 years ago
Paresh Rastogi
Paresh Rastogi
Director/Designated Partner
over 18 years ago

Past Directors

Sandeep Choudhry
Sandeep Choudhry
Director
over 8 years ago
Rahul Chowdhry
Rahul Chowdhry
Director
over 8 years ago
Sunil Kumar Gupta
Sunil Kumar Gupta
Director
over 37 years ago

Registered Trademarks

Prosix (Device) Prosix Infotech

[Class : 42] Scientific And Technological Services And Research And Design Relating Thereto; Industrial Analysis And Research Services; Design And Development Of Computer Hardware And Software.

Charges

14 Crore
01 October 2014
Housing Development Finance Corporation Limited
13 Crore
03 June 2009
Axis Bank Limited
40 Lak
15 April 2005
State Bank Of India
4 Lak
27 March 1998
State Bank Of India
10 Lak
27 March 1998
State Bank Of India
15 Lak
23 February 1994
Bank Of India
3 Lak
23 February 1994
Bank Of India
80 Thousand
23 February 1991
State Bank Of India
1 Lak
23 February 1991
State Bank Of India
0
27 March 1998
State Bank Of India
0
15 April 2005
State Bank Of India
0
01 October 2014
Housing Development Finance Corporation Limited
0
23 February 1994
Bank Of India
0
23 February 1994
Bank Of India
0
27 March 1998
State Bank Of India
0
03 June 2009
Axis Bank Limited
0
23 February 1991
State Bank Of India
0
27 March 1998
State Bank Of India
0
15 April 2005
State Bank Of India
0
01 October 2014
Housing Development Finance Corporation Limited
0
23 February 1994
Bank Of India
0
23 February 1994
Bank Of India
0
27 March 1998
State Bank Of India
0
03 June 2009
Axis Bank Limited
0

Documents

Form ADT-3-24122020_signed
Resignation letter-24122020
Form ADT-1-26112020_signed
Copy of written consent given by auditor-26112020
Copy of the intimation sent by company-26112020
Copy of resolution passed by the company-26112020
Form DPT-3-09052020-signed
Form AOC-4-05012020_signed
Form ADT-1-04012020_signed
Form MGT-7-03012020_signed
Optional Attachment-(1)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
Copy of the intimation sent by company-31122019
Copy of resolution passed by the company-31122019
Copy of written consent given by auditor-31122019
List of share holders, debenture holders;-31122019
Form DIR-12-12122019_signed
Notice of resignation;-10122019
Evidence of cessation;-10122019
Form DPT-3-23082019
Optional Attachment-(1)-22112018
Directors report as per section 134(3)-22112018
List of share holders, debenture holders;-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
Form MGT-7-22112018_signed
Form AOC-4-22112018_signed
Form ADT-1-13102018_signed
Copy of written consent given by auditor-12102018
Copy of the intimation sent by company-12102018