Company Information

CIN
Status
Date of Incorporation
26 May 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,466,350
Authorised Capital
25,000,000

Directors

Rajpal Singh
Rajpal Singh
Director/Designated Partner
about 2 years ago
Madhur Goel
Madhur Goel
Director/Designated Partner
over 2 years ago
Harshal Goel
Harshal Goel
Director/Designated Partner
over 2 years ago

Past Directors

Rachna Goel
Rachna Goel
Director
about 7 years ago
Praveen Kumar
Praveen Kumar
Additional Director
over 7 years ago
Arun Goel
Arun Goel
Additional Director
over 8 years ago
Anand Singh
Anand Singh
Director
about 9 years ago
Prem Chandra Giri
Prem Chandra Giri
Director
almost 13 years ago

Charges

342 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
06 February 2013
Oriental Bank Of Commerce
16 Lak
29 June 2005
Bank Of Baroad
3 Crore
24 March 2021
Genesis Finance Company Limited
15 Crore
24 March 2021
Others
0
06 February 2013
Oriental Bank Of Commerce
0
02 January 2009
Oriental Bank Of Commerce
0
10 June 2009
Bank Of Baroda
0
29 June 2005
Bank Of Baroad
0
09 June 2009
Bank Of Baroda
0
24 March 2021
Others
0
06 February 2013
Oriental Bank Of Commerce
0
02 January 2009
Oriental Bank Of Commerce
0
10 June 2009
Bank Of Baroda
0
29 June 2005
Bank Of Baroad
0
09 June 2009
Bank Of Baroda
0
24 March 2021
Others
0
06 February 2013
Oriental Bank Of Commerce
0
02 January 2009
Oriental Bank Of Commerce
0
10 June 2009
Bank Of Baroda
0
29 June 2005
Bank Of Baroad
0
09 June 2009
Bank Of Baroda
0

Documents

Form DPT-3-29042020-signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-09122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form DPT-3-30062019
Letter of the charge holder stating that the amount has been satisfied-30052019
Form CHG-4-30052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190530
Form ADT-1-04052019_signed
Copy of the intimation sent by company-04052019
Copy of written consent given by auditor-04052019
Copy of resolution passed by the company-04052019
Form AOC-4-29112018_signed
Form MGT-7-29112018_signed
Directors report as per section 134(3)-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
List of share holders, debenture holders;-27112018
Form DIR-12-03112018_signed
Form DIR-12-19092018_signed
Evidence of cessation;-18092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18092018
Notice of resignation;-18092018
Interest in other entities;-18092018
Proof of dispatch-23062018
Form DIR-11-23062018_signed
Form DIR-12-23062018_signed
Notice of resignation filed with the company-23062018