Company Information

CIN
Status
Date of Incorporation
09 July 1979
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,740,000
Authorised Capital
15,000,000

Directors

Rahul Tikmani
Rahul Tikmani
Director/Designated Partner
over 2 years ago
Rajesh Tikmani
Rajesh Tikmani
Director/Designated Partner
over 25 years ago
Santosh Kumar Tikmani
Santosh Kumar Tikmani
Director/Designated Partner
over 46 years ago

Past Directors

Ramesh Agarwal Chander
Ramesh Agarwal Chander
Director
about 21 years ago

Charges

0
11 February 2005
Punjab National Bank
70 Lak
25 March 1981
Punjab National Bank
3 Crore
16 November 1992
Punjab National Bank
4 Lak
23 May 2000
Punjab National Bank
40 Lak
18 December 2001
State Bank Of India
1 Lak
13 January 1994
The Pradeshiya Industrial & Investment Corpn. Of U. P. Ltd.
1 Crore
09 May 1997
The Pradeshiya Industrial & Investment Corpn. Of U. P. Ltd.
58 Lak
16 November 1992
Punjab National Bank
0
18 December 2001
State Bank Of India
0
09 May 1997
The Pradeshiya Industrial & Investment Corpn. Of U. P. Ltd.
0
25 March 1981
Punjab National Bank
0
23 May 2000
Punjab National Bank
0
11 February 2005
Punjab National Bank
0
13 January 1994
The Pradeshiya Industrial & Investment Corpn. Of U. P. Ltd.
0
16 November 1992
Punjab National Bank
0
18 December 2001
State Bank Of India
0
09 May 1997
The Pradeshiya Industrial & Investment Corpn. Of U. P. Ltd.
0
25 March 1981
Punjab National Bank
0
23 May 2000
Punjab National Bank
0
11 February 2005
Punjab National Bank
0
13 January 1994
The Pradeshiya Industrial & Investment Corpn. Of U. P. Ltd.
0

Documents

Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
List of share holders, debenture holders;-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Optional Attachment-(1)-23102019
Form DPT-3-01072019
Form DPT-3-03062019-signed
List of share holders, debenture holders;-30102018
Optional Attachment-(1)-30102018
Form MGT-7-30102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Evidence of cessation;-21092018
Form DIR-12-21092018_signed
Notice of resignation;-21092018
Optional Attachment-(1)-27102017
List of share holders, debenture holders;-27102017
Optional Attachment-(2)-27102017
Directors report as per section 134(3)-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Form AOC-4-27102017_signed
Form MGT-7-27102017_signed
Form AOC-4-27102016_signed
Form MGT-7-24102016_signed
Directors report as per section 134(3)-21102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
List of share holders, debenture holders;-19102016
Form MGT-7-070116.OCT