Company Information

CIN
Status
Date of Incorporation
16 July 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Hitesh Kumar Agarwal
Hitesh Kumar Agarwal
Director/Designated Partner
over 2 years ago
Ajay Agarwal
Ajay Agarwal
Director/Designated Partner
over 2 years ago
Yogesh Kumar Agarwal
Yogesh Kumar Agarwal
Director/Designated Partner
over 2 years ago
Anuradha Agarwal
Anuradha Agarwal
Director/Designated Partner
about 6 years ago
Ragini Agarwal
Ragini Agarwal
Director/Designated Partner
about 6 years ago
Alka Agrawal
Alka Agrawal
Director/Designated Partner
about 6 years ago
Prashant Agarwal
Prashant Agarwal
Director/Designated Partner
about 6 years ago
Aman Agarwal
Aman Agarwal
Director/Designated Partner
about 10 years ago
Krishan Kumar Agarwal
Krishan Kumar Agarwal
Individual Promoter
over 29 years ago
Rajeev Kumar Agarwal
Rajeev Kumar Agarwal
Director
over 29 years ago
Pramod Kumar Agarwal
Pramod Kumar Agarwal
Director
over 29 years ago
Kailash Naraian Agrawal
Kailash Naraian Agrawal
Director/Designated Partner
over 29 years ago
Sanjay Kumar Agarwal
Sanjay Kumar Agarwal
Director
over 29 years ago
Rajesh Kumar Agarwal
Rajesh Kumar Agarwal
Director/Designated Partner
over 29 years ago

Past Directors

Shivam Agarwal
Shivam Agarwal
Additional Director
over 10 years ago
Ajit Kumar Agarwal
Ajit Kumar Agarwal
Director
over 29 years ago

Charges

8 Crore
03 August 2010
Hdfc Bank Limited
2 Crore
21 June 2010
Hdfc Bank Limited
7 Crore
22 August 2006
Oriental Bank Of Commerce
3 Crore
17 December 2003
Punjab National Bank
3 Crore
02 December 2019
State Bank Of India
8 Crore
18 September 2023
Hdfc Bank Limited
0
21 July 2023
Hdfc Bank Limited
0
02 December 2019
State Bank Of India
0
21 June 2010
Hdfc Bank Limited
0
22 August 2006
Oriental Bank Of Commerce
0
17 December 2003
Punjab National Bank
0
03 August 2010
Hdfc Bank Limited
0
18 September 2023
Hdfc Bank Limited
0
21 July 2023
Hdfc Bank Limited
0
02 December 2019
State Bank Of India
0
21 June 2010
Hdfc Bank Limited
0
22 August 2006
Oriental Bank Of Commerce
0
17 December 2003
Punjab National Bank
0
03 August 2010
Hdfc Bank Limited
0
18 September 2023
Hdfc Bank Limited
0
21 July 2023
Hdfc Bank Limited
0
02 December 2019
State Bank Of India
0
21 June 2010
Hdfc Bank Limited
0
22 August 2006
Oriental Bank Of Commerce
0
17 December 2003
Punjab National Bank
0
03 August 2010
Hdfc Bank Limited
0
18 September 2023
Hdfc Bank Limited
0
21 July 2023
Hdfc Bank Limited
0
02 December 2019
State Bank Of India
0
21 June 2010
Hdfc Bank Limited
0
22 August 2006
Oriental Bank Of Commerce
0
17 December 2003
Punjab National Bank
0
03 August 2010
Hdfc Bank Limited
0

Documents

Form CHG-1-18082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200818
Optional Attachment-(1)-17082020
Instrument(s) of creation or modification of charge;-17082020
Form CHG-4-09072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Letter of the charge holder stating that the amount has been satisfied-08072020
Form DPT-3-06052020-signed
Instrument(s) of creation or modification of charge;-27122019
Optional Attachment-(1)-27122019
Optional Attachment-(2)-27122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191227
Form CHG-1-27122019
Form DIR-12-02122019_signed
Form AOC-4-02122019_signed
Form MGT-7-02122019_signed
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form DPT-3-29072019
Form DIR-12-04052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01052019
Notice of resignation;-01052019
Optional Attachment-(2)-01052019
Optional Attachment-(1)-01052019
Evidence of cessation;-01052019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-27122018