Company Information

CIN
Status
Date of Incorporation
25 September 1986
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,678,300
Authorised Capital
11,500,000

Directors

Yogesh Kumar Gupta
Yogesh Kumar Gupta
Director
over 24 years ago

Past Directors

Lalita Gupta
Lalita Gupta
Additional Director
over 11 years ago
Mithilesh Kumari Gupta
Mithilesh Kumari Gupta
Director
about 39 years ago

Charges

5 Crore
20 March 2007
State Bank Of India
2 Crore
20 March 2007
State Bank Of India
2 Crore
08 March 2001
State Bank Of India
30 Lak
01 February 1997
Uttar Pradesh Financial Corpn.
20 Lak
01 September 1993
U. P. Financial Corpn.
23 Lak
20 January 1988
State Bank Of India
60 Thousand
03 November 1987
State Bank Of India
18 Lak
13 March 1987
U. P. Financial Corpn.
37 Lak
28 February 1997
Uttar Pradesh Financial Corpn.
2 Crore
15 January 2021
State Bank Of India
4 Lak
15 January 2021
State Bank Of India
0
03 November 1987
State Bank Of India
0
01 February 1997
Uttar Pradesh Financial Corpn.
0
01 September 1993
U. P. Financial Corpn.
0
08 March 2001
State Bank Of India
0
20 January 1988
State Bank Of India
0
28 February 1997
Uttar Pradesh Financial Corpn.
0
13 March 1987
U. P. Financial Corpn.
0
20 March 2007
State Bank Of India
0
20 March 2007
State Bank Of India
0
15 January 2021
State Bank Of India
0
03 November 1987
State Bank Of India
0
01 February 1997
Uttar Pradesh Financial Corpn.
0
01 September 1993
U. P. Financial Corpn.
0
08 March 2001
State Bank Of India
0
20 January 1988
State Bank Of India
0
28 February 1997
Uttar Pradesh Financial Corpn.
0
13 March 1987
U. P. Financial Corpn.
0
20 March 2007
State Bank Of India
0
20 March 2007
State Bank Of India
0

Documents

Form ADT-1-02122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
Copy of resolution passed by the company-02122020
Directors report as per section 134(3)-02122020
Copy of the intimation sent by company-02122020
List of share holders, debenture holders;-02122020
Copy of written consent given by auditor-02122020
Form MGT-7-02122020_signed
Form AOC-4-02122020_signed
Form DPT-3-30062020-signed
Optional Attachment-(1)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form DPT-3-28062019
Directors report as per section 134(3)-12102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102018
List of share holders, debenture holders;-12102018
Form MGT-7-12102018_signed
Form AOC-4-12102018_signed
List of share holders, debenture holders;-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Directors report as per section 134(3)-28102017
Form AOC-4-28102017_signed
Form MGT-7-28102017_signed
Form AOC-4-26102016_signed
Form MGT-7-20102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102016