Company Information

CIN
Status
Date of Incorporation
17 March 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
11,500,000

Directors

Gopal Sharma Bharati
Gopal Sharma Bharati
Director
over 2 years ago
Pramod Kumar Srivastva
Pramod Kumar Srivastva
Director
almost 19 years ago

Past Directors

Kula Nand Chaudhary
Kula Nand Chaudhary
Director
almost 19 years ago

Charges

47 Lak
19 April 1991
The Pradeshiya Industrial & Investment Corp. Of Up Ltd
47 Lak
29 September 2011
Bank Of Baroda
65 Lak
19 May 2010
State Bank Of India
65 Lak
22 March 2007
Dena Bank
40 Lak
02 July 2002
Union Bank Of India
30 Lak
18 April 1992
Bank Of Baroda
26 Lak
19 April 1991
The Pradeshiya Industrial & Investment Corp. Of Up Ltd
0
18 April 1992
Bank Of Baroda
0
19 May 2010
State Bank Of India
0
02 July 2002
Union Bank Of India
0
22 March 2007
Dena Bank
0
29 September 2011
Bank Of Baroda
0
19 April 1991
The Pradeshiya Industrial & Investment Corp. Of Up Ltd
0
18 April 1992
Bank Of Baroda
0
19 May 2010
State Bank Of India
0
02 July 2002
Union Bank Of India
0
22 March 2007
Dena Bank
0
29 September 2011
Bank Of Baroda
0

Documents

Form DPT-3-28042020-signed
Form MGT-7-08012020_signed
Form AOC-4-08012020_signed
Directors report as per section 134(3)-06012020
List of share holders, debenture holders;-06012020
Optional Attachment-(2)-06012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012020
Optional Attachment-(1)-06012020
Form ADT-1-15102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Optional Attachment-(1)-13102019
Form DPT-3-08072019-signed
Copy of the intimation sent by company-15062019
Form ADT-1-15062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form MGT-7-20112018_signed
Form AOC-4-20112018_signed
Optional Attachment-(1)-17112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Directors report as per section 134(3)-17112018
List of share holders, debenture holders;-17112018
Optional Attachment-(2)-17112018
Notice of resignation;-08092018
Optional Attachment-(1)-08092018
Evidence of cessation;-08092018
Form DIR-12-08092018_signed
Optional Attachment-(1)-07092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07092018