Company Information

CIN
Status
Date of Incorporation
03 August 1992
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Anshul Goel
Anshul Goel
Director
over 2 years ago
Poonam Goel
Poonam Goel
Director
over 33 years ago

Past Directors

Anil Goel
Anil Goel
Director
almost 14 years ago
Arun Kumar Goel
Arun Kumar Goel
Director
over 33 years ago
Ajay Kumar Agarwal
Ajay Kumar Agarwal
Director
over 33 years ago

Charges

14 Crore
17 July 2018
Yes Bank Limited
7 Crore
30 July 2016
Tata Capital Financial Services Limited
3 Crore
08 February 2013
Andhra Bank
3 Crore
13 July 2001
Bank Of Baroda
1 Lak
19 January 2001
Bank Of Baroda
10 Lak
31 May 2016
Yes Bank Limited
4 Crore
12 July 2023
Axis Bank Limited
0
20 September 2022
Axis Bank Limited
0
17 July 2018
Yes Bank Limited
0
28 January 2022
Hdfc Bank Limited
0
30 July 2016
Tata Capital Financial Services Limited
0
31 May 2016
Yes Bank Limited
0
08 February 2013
Andhra Bank
0
19 January 2001
Bank Of Baroda
0
13 July 2001
Bank Of Baroda
0
12 July 2023
Axis Bank Limited
0
20 September 2022
Axis Bank Limited
0
17 July 2018
Yes Bank Limited
0
28 January 2022
Hdfc Bank Limited
0
30 July 2016
Tata Capital Financial Services Limited
0
31 May 2016
Yes Bank Limited
0
08 February 2013
Andhra Bank
0
19 January 2001
Bank Of Baroda
0
13 July 2001
Bank Of Baroda
0
12 July 2023
Axis Bank Limited
0
20 September 2022
Axis Bank Limited
0
17 July 2018
Yes Bank Limited
0
28 January 2022
Hdfc Bank Limited
0
30 July 2016
Tata Capital Financial Services Limited
0
31 May 2016
Yes Bank Limited
0
08 February 2013
Andhra Bank
0
19 January 2001
Bank Of Baroda
0
13 July 2001
Bank Of Baroda
0
27 October 2023
Hdfc Bank Limited
0
12 July 2023
Axis Bank Limited
0
20 September 2022
Axis Bank Limited
0
17 July 2018
Yes Bank Limited
0
28 January 2022
Hdfc Bank Limited
0
31 May 2016
Yes Bank Limited
0
30 July 2016
Tata Capital Financial Services Limited
0
08 February 2013
Andhra Bank
0
19 January 2001
Bank Of Baroda
0
13 July 2001
Bank Of Baroda
0

Documents

Form DPT-3-21102020-signed
Optional Attachment-(1)-11042020
Notice of resignation;-11042020
Form DIR-12-11042020_signed
Evidence of cessation;-11042020
Form MGT-7-07122019_signed
List of share holders, debenture holders;-03122019
Form DPT-3-21112019-signed
Form DPT-3-19112019-signed
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
Form AOC-4-26102019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
Form CHG-4-19092019-signed
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018
Form AOC-4-19112018_signed
Letter of the charge holder stating that the amount has been satisfied-23102018
Form CHG-1-02082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180802
Instrument(s) of creation or modification of charge;-01082018
List of share holders, debenture holders;-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
Form MGT-7-21112017_signed