Company Information

CIN
Status
Date of Incorporation
02 April 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2020
Last Annual Meeting
08 December 2020
Paid Up Capital
500,000
Authorised Capital
2,500,000

Directors

Pallavi Agarwal
Pallavi Agarwal
Director/Designated Partner
almost 3 years ago
Naveen Agarwal
Naveen Agarwal
Director
over 35 years ago

Past Directors

Vivek Jain
Vivek Jain
Director
over 35 years ago

Charges

1 Crore
10 August 1998
U.p. Financial Corporation
24 Lak
29 July 1993
State Bank Of India
20 Lak
09 July 1993
State Bank Of India
40 Lak
05 October 1989
State Bank Of India
40 Lak
03 August 1989
U.p. Financial Corporation
8 Lak
09 July 1993
State Bank Of India
0
05 October 1989
State Bank Of India
0
10 August 1998
U.p. Financial Corporation
0
29 July 1993
State Bank Of India
0
03 August 1989
U.p. Financial Corporation
0
09 July 1993
State Bank Of India
0
05 October 1989
State Bank Of India
0
10 August 1998
U.p. Financial Corporation
0
29 July 1993
State Bank Of India
0
03 August 1989
U.p. Financial Corporation
0

Documents

Form DIR-12-29122020_signed
Form AOC-4-29122020_signed
Form MGT-7-29122020_signed
List of share holders, debenture holders;-23122020
Directors report as per section 134(3)-23122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201126
Form CHG-4-25112020
Letter of the charge holder stating that the amount has been satisfied-25112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092020
Optional Attachment-(1)-22092020
Notice of resignation;-22092020
Form DIR-12-22092020_signed
Evidence of cessation;-22092020
Form MGT-7-22092020_signed
Form AOC-4-22092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092020
Directors report as per section 134(3)-21092020
List of share holders, debenture holders;-21092020
Form MGT-7-19012019_signed
Form AOC-4-19012019_signed
Directors report as per section 134(3)-17012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012019
List of share holders, debenture holders;-17012019
Directors report as per section 134(3)-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
List of share holders, debenture holders;-28062018
Form AOC-4-28062018_signed
Form MGT-7-28062018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-05062017