Company Information

CIN
Status
Date of Incorporation
27 September 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
49,481,620
Authorised Capital
50,000,000

Directors

Raghvendra Gupta
Raghvendra Gupta
Director/Designated Partner
over 2 years ago
Deeksha Rathour
Deeksha Rathour
Director/Designated Partner
over 2 years ago
Pulak Wardhan Jain
Pulak Wardhan Jain
Director/Designated Partner
over 2 years ago
Rajeev Kumar
Rajeev Kumar
Director/Designated Partner
over 2 years ago
Gangesh Kumar Khaitan
Gangesh Kumar Khaitan
Director/Designated Partner
almost 3 years ago
Anshuman Khaitan
Anshuman Khaitan
Director/Designated Partner
almost 3 years ago
Vedant Khaitan
Vedant Khaitan
Director
over 16 years ago

Past Directors

Sunita Gupta
Sunita Gupta
Director
about 10 years ago
Ramesh Kumar Bharatia
Ramesh Kumar Bharatia
Director
almost 23 years ago
Mahesh Chandra Sharma
Mahesh Chandra Sharma
Director
almost 23 years ago

Charges

30 Lak
29 October 1999
Punjab National Bank
35 Lak
29 October 1999
Punjab National Bank
5 Crore
29 October 1999
Punjab National Bank
10 Lak
25 March 2000
The New Urban Cooperative Bank Ltd.
18 Lak
02 March 2021
Hdfc Bank Limited
30 Lak
02 March 2021
Hdfc Bank Limited
0
29 October 1999
Punjab National Bank
0
29 October 1999
Punjab National Bank
0
29 October 1999
Punjab National Bank
0
25 March 2000
The New Urban Cooperative Bank Ltd.
0
02 March 2021
Hdfc Bank Limited
0
29 October 1999
Punjab National Bank
0
29 October 1999
Punjab National Bank
0
29 October 1999
Punjab National Bank
0
25 March 2000
The New Urban Cooperative Bank Ltd.
0
02 March 2021
Hdfc Bank Limited
0
29 October 1999
Punjab National Bank
0
29 October 1999
Punjab National Bank
0
29 October 1999
Punjab National Bank
0
25 March 2000
The New Urban Cooperative Bank Ltd.
0

Documents

Form MGT-7-07012021_signed
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
XBRL document in respect Consolidated financial statement-02112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112020
Form AOC-4(XBRL)-02112020_signed
Form MGT-14-15102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102020
Form MGT-15-01102020_signed
Form DPT-3-21092020-signed
Form DPT-3-28042020-signed
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form MR-1-24102019_signed
Copy of board resolution-24102019
Copy of shareholders resolution-24102019
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-24102019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -24102019
Form MGT-14-18102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102019
Form MGT-15-17102019_signed
List of share holders, debenture holders;-17102019
Copy of MGT-8-17102019
Optional Attachment-(1)-17102019
Form MGT-7-17102019_signed
Form AOC-4(XBRL)-15102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102019
XBRL document in respect Consolidated financial statement-14102019
Form DPT-3-26062019