Company Information

CIN
Status
Date of Incorporation
16 August 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,112,000
Authorised Capital
7,500,000

Directors

Harbhajan Kaur
Harbhajan Kaur
Director
almost 32 years ago
Ravindra Kaur
Ravindra Kaur
Director/Designated Partner
about 35 years ago
Ranjeet Singh
Ranjeet Singh
Director
about 35 years ago
Ram Singh
Ram Singh
Director
over 37 years ago

Past Directors

Maninder Singh
Maninder Singh
Additional Director
almost 17 years ago

Charges

1 Crore
27 July 2011
Hdfc Bank Limited
1 Crore
10 June 2009
Punjab National Bank
7 Lak
12 December 2003
Union Bank Of India
3 Lak
10 September 2005
Ashok Leyland Finance Division Induslnd Bank Ltd
2 Lak
23 September 2000
Union Bank Of India
20 Lak
17 August 1992
Punjab & Sind Bank
5 Lak
27 July 2011
Hdfc Bank Limited
0
17 August 1992
Punjab & Sind Bank
0
12 December 2003
Union Bank Of India
0
10 September 2005
Ashok Leyland Finance Division Induslnd Bank Ltd
0
23 September 2000
Union Bank Of India
0
10 June 2009
Punjab National Bank
0
27 July 2011
Hdfc Bank Limited
0
17 August 1992
Punjab & Sind Bank
0
12 December 2003
Union Bank Of India
0
10 September 2005
Ashok Leyland Finance Division Induslnd Bank Ltd
0
23 September 2000
Union Bank Of India
0
10 June 2009
Punjab National Bank
0
27 July 2011
Hdfc Bank Limited
0
17 August 1992
Punjab & Sind Bank
0
12 December 2003
Union Bank Of India
0
10 September 2005
Ashok Leyland Finance Division Induslnd Bank Ltd
0
23 September 2000
Union Bank Of India
0
10 June 2009
Punjab National Bank
0

Documents

Form CHG-1-02022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210202
Optional Attachment-(1)-11112020
Optional Attachment-(3)-11112020
Optional Attachment-(2)-11112020
Instrument(s) of creation or modification of charge;-11112020
Optional Attachment-(4)-11112020
Form DPT-3-26042020-signed
Form MGT-7-17122019_signed
Form AOC-4-17122019_signed
Optional Attachment-(1)-10122019
Directors report as per section 134(3)-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
List of share holders, debenture holders;-10122019
Optional Attachment-(2)-10122019
Form ADT-1-06082019_signed
Copy of written consent given by auditor-01082019
Copy of resolution passed by the company-01082019
Copy of the intimation sent by company-01082019
Form DPT-3-22062019
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Optional Attachment-(2)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
Form CHG-1-19042018_signed
Optional Attachment-(1)-19042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180419