Company Information

CIN
Status
Date of Incorporation
04 April 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,000,000
Authorised Capital
13,000,000

Directors

Krishna Pal Singh
Krishna Pal Singh
Director
almost 3 years ago
Harendra Pratap Singh
Harendra Pratap Singh
Director/Designated Partner
almost 6 years ago
Anurag Singh
Anurag Singh
Director/Designated Partner
almost 6 years ago
Raghvendra Singh
Raghvendra Singh
Director
over 28 years ago

Past Directors

Narottam Singh
Narottam Singh
Director
over 28 years ago
Karn Pal Singh
Karn Pal Singh
Director
over 28 years ago

Charges

21 Crore
24 March 2015
Bank Of India
4 Crore
24 March 2015
Bank Of India
4 Crore
16 March 2013
Bank Of India
5 Lak
08 September 2012
Bank Of India
35 Lak
08 September 2012
Bank Of India
1 Crore
18 May 2011
Bank Of India
1 Crore
18 May 2011
Bank Of India
27 Lak
18 May 2011
Bank Of India
1 Crore
06 October 2003
Bank Of India
79 Lak
27 March 2001
Bank Of India
4 Lak
18 November 1997
Bank Of India
50 Lak
18 November 1997
Bank Of India
7 Crore
08 September 2012
Bank Of India
0
18 May 2011
Bank Of India
0
16 March 2013
Bank Of India
0
18 November 1997
Bank Of India
0
24 March 2015
Bank Of India
0
06 October 2003
Bank Of India
0
24 March 2015
Bank Of India
0
18 November 1997
Bank Of India
0
27 March 2001
Bank Of India
0
18 May 2011
Bank Of India
0
08 September 2012
Bank Of India
0
18 May 2011
Bank Of India
0
08 September 2012
Bank Of India
0
18 May 2011
Bank Of India
0
16 March 2013
Bank Of India
0
18 November 1997
Bank Of India
0
24 March 2015
Bank Of India
0
06 October 2003
Bank Of India
0
24 March 2015
Bank Of India
0
18 November 1997
Bank Of India
0
27 March 2001
Bank Of India
0
18 May 2011
Bank Of India
0
08 September 2012
Bank Of India
0
18 May 2011
Bank Of India
0

Documents

Form DIR-12-19022020_signed
Evidence of cessation;-19022020
Form MGT-14-18022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022020
Optional Attachment-(1)-18022020
Form DIR-12-18022020_signed
Optional Attachment-(1)-18022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022020
Declaration by first director-18022020
Form ADT-1-21102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Optional Attachment-(2)-21102019
Copy of the intimation sent by company-21102019
Copy of resolution passed by the company-21102019
Optional Attachment-(1)-21102019
List of share holders, debenture holders;-21102019
Directors report as per section 134(3)-21102019
Copy of written consent given by auditor-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Optional Attachment-(2)-26122018
Optional Attachment-(1)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Form e-CODS-01052018_signed
Optional Attachment-(1)-01052018
Optional Attachment-(1)-03042018