Company Information

CIN
Status
Date of Incorporation
26 June 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,667,000
Authorised Capital
5,000,000

Directors

Avi Jaiswal
Avi Jaiswal
Director/Designated Partner
over 15 years ago
Reema Jaiswal
Reema Jaiswal
Director/Designated Partner
almost 20 years ago
Vijay Kumar Jaiswal
Vijay Kumar Jaiswal
Director
over 36 years ago

Charges

151 Crore
27 June 2014
Union Bank Of India
8 Crore
14 December 2012
Indian Renewable Energy Development Agency Limited
57 Crore
29 November 2005
Union Bank Of India
66 Crore
15 June 1999
Punjab And Sindh Bank
19 Crore
22 February 2007
Union Bank Of India
2 Crore
04 January 2006
Oriental Bank Of Commerce
73 Lak
12 April 2003
Punjab National Bank
30 Crore
15 June 1999
Punjab And Sindh Bank
0
29 November 2005
Union Bank Of India
0
27 June 2014
Union Bank Of India
0
04 January 2006
Oriental Bank Of Commerce
0
12 April 2003
Punjab National Bank
0
14 December 2012
Indian Renewable Energy Development Agency Limited
0
22 February 2007
Union Bank Of India
0
15 June 1999
Punjab And Sindh Bank
0
29 November 2005
Union Bank Of India
0
27 June 2014
Union Bank Of India
0
04 January 2006
Oriental Bank Of Commerce
0
12 April 2003
Punjab National Bank
0
14 December 2012
Indian Renewable Energy Development Agency Limited
0
22 February 2007
Union Bank Of India
0
15 June 1999
Punjab And Sindh Bank
0
29 November 2005
Union Bank Of India
0
27 June 2014
Union Bank Of India
0
04 January 2006
Oriental Bank Of Commerce
0
12 April 2003
Punjab National Bank
0
14 December 2012
Indian Renewable Energy Development Agency Limited
0
22 February 2007
Union Bank Of India
0

Documents

Form MGT-7-23112019_signed
Form AOC-4-20112019_signed
List of share holders, debenture holders;-19112019
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form ADT-1-19102019_signed
Copy of written consent given by auditor-19102019
Copy of the intimation sent by company-19102019
Copy of resolution passed by the company-19102019
List of share holders, debenture holders;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
Form MGT-7-26102018_signed
Form MGT-7-02122017_signed
Form AOC-4-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Form MGT-14-17072017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
List of share holders, debenture holders;-26112016
Directors report as per section 134(3)-26112016
Form MGT-7-26112016_signed
Form AOC-4-26112016_signed
Form MGT-7-020116.OCT
Form AOC-4-211215.OCT
Letter of the charge holder-160915.PDF
Form CHG-4-160915-ChargeId-80068197.OCT