Company Information

CIN
Status
Date of Incorporation
31 July 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
592,800
Authorised Capital
1,500,000

Directors

Pandey Seema .
Pandey Seema .
Director
almost 13 years ago
Panday Vishal .
Panday Vishal .
Director
almost 13 years ago

Past Directors

Pramod Shanker Pandey
Pramod Shanker Pandey
Director
over 30 years ago
Prabhat Shanker Pandey
Prabhat Shanker Pandey
Director
over 30 years ago

Charges

1 Crore
22 September 2016
State Bank Of India
7 Lak
13 February 2010
Canara Bank
2 Crore
26 September 2007
Canara Bank
2 Lak
16 February 2021
Hdfc Bank Limited
34 Lak
16 October 2019
Hdfc Bank Limited
70 Lak
16 February 2021
Hdfc Bank Limited
0
16 October 2019
Hdfc Bank Limited
0
26 September 2007
Canara Bank
0
22 September 2016
State Bank Of India
0
13 February 2010
Canara Bank
0
16 February 2021
Hdfc Bank Limited
0
16 October 2019
Hdfc Bank Limited
0
26 September 2007
Canara Bank
0
22 September 2016
State Bank Of India
0
13 February 2010
Canara Bank
0
16 February 2021
Hdfc Bank Limited
0
16 October 2019
Hdfc Bank Limited
0
26 September 2007
Canara Bank
0
22 September 2016
State Bank Of India
0
13 February 2010
Canara Bank
0
16 February 2021
Hdfc Bank Limited
0
16 October 2019
Hdfc Bank Limited
0
26 September 2007
Canara Bank
0
22 September 2016
State Bank Of India
0
13 February 2010
Canara Bank
0

Documents

Directors report as per section 134(3)-07092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07092020
Optional Attachment-(1)-07092020
Form AOC-4-07092020_signed
List of share holders, debenture holders;-06092020
Form MGT-7-06092020_signed
Form DPT-3-23042020-signed
Instrument(s) of creation or modification of charge;-06122019
Optional Attachment-(2)-06122019
Optional Attachment-(1)-06122019
Form CHG-1-06122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191206
Instrument(s) of creation or modification of charge;-20092019
Form CHG-1-20092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190920
Instrument(s) of creation or modification of charge;-26072019
Form CHG-1-26072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190726
Form DPT-3-01072019
Optional Attachment-(1)-01072019
Form AOC-4-11012019_signed
Form MGT-7-11012019_signed
Directors report as per section 134(3)-05012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012019
List of share holders, debenture holders;-04012019
Form MGT-7-26122017_signed
Form AOC-4-26122017_signed
List of share holders, debenture holders;-22122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Directors report as per section 134(3)-22122017