Company Information

CIN
Status
Date of Incorporation
09 October 2002
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
977,000
Authorised Capital
1,500,000

Directors

Rajvardhan Agarwal
Rajvardhan Agarwal
Director/Designated Partner
over 2 years ago
Anusha Agarwal
Anusha Agarwal
Director/Designated Partner
almost 4 years ago
Aditi Agarwal
Aditi Agarwal
Director/Designated Partner
about 7 years ago
Bindu Agarwal
Bindu Agarwal
Additional Director
over 7 years ago
Vaibhav Agarwal
Vaibhav Agarwal
Director/Designated Partner
over 13 years ago

Past Directors

Gaika Aggarwal
Gaika Aggarwal
Director
about 8 years ago
Geetika Agarwal
Geetika Agarwal
Director
almost 13 years ago
Vandana Agarwal
Vandana Agarwal
Director
about 13 years ago
Santosh Kumar Jaiswal
Santosh Kumar Jaiswal
Director
over 19 years ago

Charges

2 Crore
10 March 2017
State Bank Of India
2 Crore
06 September 2010
Bank Of India
20 Lak
17 March 2006
Bob
30 Lak
10 March 2017
State Bank Of India
0
03 January 2022
Others
0
06 September 2010
Bank Of India
0
17 March 2006
Bob
0
10 March 2017
State Bank Of India
0
03 January 2022
Others
0
06 September 2010
Bank Of India
0
17 March 2006
Bob
0
10 March 2017
State Bank Of India
0
03 January 2022
Others
0
06 September 2010
Bank Of India
0
17 March 2006
Bob
0

Documents

Form DPT-3-04042021_signed
Form DIR-12-10092020_signed
Form DIR-12-29072020_signed
Evidence of cessation;-29072020
Notice of resignation;-29072020
Optional Attachment-(1)-29072020
Instrument(s) of creation or modification of charge;-10072020
Optional Attachment-(1)-10072020
Form CHG-1-10072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200710
Form DPT-3-30042020-signed
Optional Attachment-(2)-05022020
Optional Attachment-(3)-05022020
Form DIR-12-05022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05022020
Optional Attachment-(1)-05022020
Form MGT-7-15122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-29062019
Form MGT-7-17012019_signed
Form AOC-4-17012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Form DIR-12-25092018_signed
Evidence of cessation;-06092018
Notice of resignation;-06092018