Company Information

CIN
Status
Date of Incorporation
26 August 1992
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,375,240
Authorised Capital
5,000,000

Directors

Vinod Kumar
Vinod Kumar
Director/Designated Partner
over 2 years ago
Neeta Swarup
Neeta Swarup
Director/Designated Partner
over 2 years ago
Raghav Swaroop
Raghav Swaroop
Director/Designated Partner
over 2 years ago
Vasundhara Swaroop
Vasundhara Swaroop
Director/Designated Partner
over 2 years ago

Past Directors

Vasu Kapil
Vasu Kapil
Director
over 6 years ago
Gaurav Swarup
Gaurav Swarup
Director
over 33 years ago
Sanjay Swarup
Sanjay Swarup
Director
over 33 years ago

Charges

578 Crore
10 June 2009
Bank Of Baroda
52 Crore
09 June 2009
Bank Of Baroda
250 Crore
02 January 2009
Oriental Bank Of Commerce
25 Crore
26 October 2007
Bank Of Baroda
250 Crore
26 December 2012
Punjab National Bank
15 Crore
26 October 2007
Bank Of Baroda
0
02 January 2009
Oriental Bank Of Commerce
0
26 December 2012
Punjab National Bank
0
10 June 2009
Bank Of Baroda
0
09 June 2009
Bank Of Baroda
0
26 October 2007
Bank Of Baroda
0
02 January 2009
Oriental Bank Of Commerce
0
26 December 2012
Punjab National Bank
0
10 June 2009
Bank Of Baroda
0
09 June 2009
Bank Of Baroda
0

Documents

Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-17122019_signed
Directors report as per section 134(3)-16122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122019
Form DIR-12-17102019_signed
Notice of resignation;-16102019
Evidence of cessation;-16102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102019
Optional Attachment-(1)-16102019
Form PAS-3-02092019_signed
Copy of Board or Shareholders? resolution-31082019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-31082019
Form DIR-12-11062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062019
Notice of resignation;-10062019
Evidence of cessation;-10062019
Form MGT-7-15122018_signed
List of share holders, debenture holders;-12122018
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form CHG-4-27092018_signed
Letter of the charge holder stating that the amount has been satisfied-27092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180927
Form AOC-4-02122017_signed
List of share holders, debenture holders;-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Directors report as per section 134(3)-26112017
Form MGT-7-26112017_signed