Company Information

CIN
Status
Date of Incorporation
01 December 2000
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
30,044,000
Authorised Capital
50,000,000

Directors

Akhilesh Gupta
Akhilesh Gupta
Director/Designated Partner
about 2 years ago
Abhishek Gupta
Abhishek Gupta
Director/Designated Partner
over 7 years ago
Ajit Kumar
Ajit Kumar
Director/Designated Partner
over 17 years ago

Past Directors

Akshita Gupta
Akshita Gupta
Additional Director
about 15 years ago
Radhey Shyam Gupta
Radhey Shyam Gupta
Additional Director
about 15 years ago
Inderjeet Singh
Inderjeet Singh
Whole Time Director
over 15 years ago
Kulwant Kaur
Kulwant Kaur
Whole Time Director
over 15 years ago
Anita Singh
Anita Singh
Director
over 16 years ago
Atul Kumar Gupta
Atul Kumar Gupta
Director
over 17 years ago
Sangeeta Gupta
Sangeeta Gupta
Director
over 17 years ago
Nihit Srivastava
Nihit Srivastava
Director
almost 18 years ago

Charges

20 Lak
29 March 2001
Avadh Gramin Bank;
20 Lak
29 December 2005
Bank Of Baroda
8 Crore
04 January 2008
Oriental Bank Of Commerce
3 Crore
20 September 2007
State Bank Of India
15 Crore
01 March 2008
Punjab National Bank
42 Lak
05 August 2005
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
1 Crore
23 April 2005
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
1 Crore
03 December 2004
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
2 Crore
03 December 2004
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
10 Lak
01 March 2008
Punjab National Bank
0
03 December 2004
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
29 March 2001
Avadh Gramin Bank;
0
29 December 2005
Bank Of Baroda
0
20 September 2007
State Bank Of India
0
03 December 2004
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
23 April 2005
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
04 January 2008
Oriental Bank Of Commerce
0
05 August 2005
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
01 March 2008
Punjab National Bank
0
03 December 2004
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
29 March 2001
Avadh Gramin Bank;
0
29 December 2005
Bank Of Baroda
0
20 September 2007
State Bank Of India
0
03 December 2004
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
23 April 2005
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
04 January 2008
Oriental Bank Of Commerce
0
05 August 2005
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
01 March 2008
Punjab National Bank
0
03 December 2004
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
29 March 2001
Avadh Gramin Bank;
0
29 December 2005
Bank Of Baroda
0
20 September 2007
State Bank Of India
0
03 December 2004
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
23 April 2005
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0
04 January 2008
Oriental Bank Of Commerce
0
05 August 2005
Bank Of India Main Branch 1- Nawal Kishore Road Mohini ;
0

Documents

Form AOC-4-20102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102020
Directors report as per section 134(3)-17102020
Directors report as per section 134(3)-15102020
List of share holders, debenture holders;-15102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102020
Form MGT-7-15102020_signed
Form AOC-4-15102020_signed
Form DPT-3-07052020-signed
Form DPT-3-16072019
Optional Attachment-(1)-16072019
Notice of resignation;-01052018
Evidence of cessation;-01052018
Declaration by first director-01052018
Form DIR-12-01052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01052018
Form SERIOUS COMPLAINT-06072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012017
Directors report as per section 134(3)-17012017
List of share holders, debenture holders;-17012017
Form AOC-4-17012017_signed
Form MGT-7-17012017_signed
Form AOC-4-16122016_signed
List of share holders, debenture holders;-15122016
Form MGT-7-15122016_signed
Directors report as per section 134(3)-12122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122016
Copy of written consent given by auditor-02122016
Copy of the intimation sent by company-02122016
Copy of resolution passed by the company-02122016