Company Information

CIN
Status
Date of Incorporation
25 October 1983
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
1,426,000
Authorised Capital
10,000,000

Directors

Sanjay Khatri
Sanjay Khatri
Director/Designated Partner
about 2 years ago
Atma Ram
Atma Ram
Director/Designated Partner
over 2 years ago
Hira Lal Khatri
Hira Lal Khatri
Director/Designated Partner
over 2 years ago
Raj Kumar Khatri
Raj Kumar Khatri
Director/Designated Partner
over 18 years ago
Mohan Das Ladhani
Mohan Das Ladhani
Director
over 20 years ago
Sachanand Ladhani
Sachanand Ladhani
Director
over 20 years ago
Gulab Chand
Gulab Chand
Director
over 20 years ago

Charges

43 Crore
18 December 2017
Union Bank Of India
10 Crore
17 July 2017
Idbi Bank Limited
14 Crore
22 November 2012
Idbi Bank Limited
9 Crore
27 June 2008
Axis Bank Limited
9 Crore
13 February 2004
Uti Bank Ltd
90 Crore
26 April 2001
Standard Chatered Bank
75 Crore
07 September 1993
Central Bank Of India
2 Crore
06 June 2023
Others
0
03 November 2021
Others
0
29 September 2021
Idbi Bank Limited
0
18 December 2017
Others
0
07 September 1993
Central Bank Of India
0
26 April 2001
Standard Chatered Bank
0
27 June 2008
Axis Bank Limited
0
13 February 2004
Uti Bank Ltd
0
17 July 2017
Idbi Bank Limited
0
22 November 2012
Idbi Bank Limited
0
06 June 2023
Others
0
03 November 2021
Others
0
29 September 2021
Idbi Bank Limited
0
18 December 2017
Others
0
07 September 1993
Central Bank Of India
0
26 April 2001
Standard Chatered Bank
0
27 June 2008
Axis Bank Limited
0
13 February 2004
Uti Bank Ltd
0
17 July 2017
Idbi Bank Limited
0
22 November 2012
Idbi Bank Limited
0

Documents

Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-29112019_signed
Optional Attachment-(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
Optional Attachment-(1)-25112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-29062019
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
Directors report as per section 134(3)-18102018
Optional Attachment-(1)-18102018
Optional Attachment-(2)-18102018
List of share holders, debenture holders;-18102018
Form CHG-1-12052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180512
Instrument(s) of creation or modification of charge;-09052018
Form CHG-1-25012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180125
Optional Attachment-(1)-24012018
Instrument(s) of creation or modification of charge;-24012018
Form AOC-4-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Optional Attachment-(2)-27112017