Company Information

CIN
Status
Date of Incorporation
11 August 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Sanjay Gupta Kumar
Sanjay Gupta Kumar
Director
about 2 years ago
Seema Gupta
Seema Gupta
Director
over 14 years ago

Past Directors

Sunil Kumar Gupta
Sunil Kumar Gupta
Director
over 28 years ago
Rashmi Gupta
Rashmi Gupta
Director
over 28 years ago
Ram Nath Prasad
Ram Nath Prasad
Director
over 28 years ago

Charges

1 Crore
28 August 2013
United Bank Of India
9 Lak
30 June 2010
Small Industries Development Bank Of India
15 Lak
16 January 2009
Small Industries Development Bank Of India
6 Lak
23 May 2008
Small Industries Development Bank Of India
48 Lak
28 March 2007
Small Industries Development Bank Of India
10 Lak
28 January 2005
Small Industries Development Bank Of India
35 Lak
21 March 2002
Union Bank Of India
4 Lak
04 August 2000
Union Bank Of India
25 Lak
04 June 2000
Union Bank Of India
34 Lak
21 March 2002
Union Bank Of India
0
16 January 2009
Small Industries Development Bank Of India
0
28 March 2007
Small Industries Development Bank Of India
0
04 June 2000
Union Bank Of India
0
04 August 2000
Union Bank Of India
0
28 January 2005
Small Industries Development Bank Of India
0
30 June 2010
Small Industries Development Bank Of India
0
23 May 2008
Small Industries Development Bank Of India
0
28 August 2013
United Bank Of India
0
21 March 2002
Union Bank Of India
0
16 January 2009
Small Industries Development Bank Of India
0
28 March 2007
Small Industries Development Bank Of India
0
04 June 2000
Union Bank Of India
0
04 August 2000
Union Bank Of India
0
28 January 2005
Small Industries Development Bank Of India
0
30 June 2010
Small Industries Development Bank Of India
0
23 May 2008
Small Industries Development Bank Of India
0
28 August 2013
United Bank Of India
0

Documents

Evidence of cessation;-05072019
Form DIR-12-05072019_signed
Notice of resignation;-05072019
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
List of share holders, debenture holders;-26102016
Form AOC-4-26102016
Form MGT-7-26102016
Form AOC-4-121215.OCT
Form MGT-7-101215.OCT
Form ADT-1-151015.OCT
Form66-301214 for the FY ending on-310314.OCT
-151214.OCT
Form23AC-141214 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-200814.OCT
FormSchV-291114 for the FY ending on-310314.OCT
Resignation Letter-291114.PDF
Form ADT-3-291114.PDF
Form MGT-14-060814.OCT
Copy of resolution-300714.PDF
Form23AC-291213 for the FY ending on-310313.OCT
Form66-291213 for the FY ending on-310313.OCT
FormSchV-291213 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-261013.OCT
Form 8-201013.OCT
Certificate of Registration of Mortgage-191013.PDF
Instrument of creation or modification of charge-191013.PDF