Company Information

CIN
Status
Date of Incorporation
19 May 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,392,400
Authorised Capital
7,000,000

Directors

Jai Kanodia
Jai Kanodia
Director
about 2 years ago

Past Directors

Shivani Kanodia
Shivani Kanodia
Director
over 10 years ago
Kavita Kanodia
Kavita Kanodia
Director
almost 14 years ago
Manoj Kedia
Manoj Kedia
Director
over 21 years ago
Vijay Kanodia
Vijay Kanodia
Managing Director
almost 30 years ago

Charges

7 Crore
19 May 2017
Punjab Nationa Bank
17 Lak
24 April 2015
Punjab National Bank
4 Lak
20 April 2000
Punjab National Bank
2 Crore
24 March 2003
Punjab National Bank
50 Lak
01 June 2009
Punjab National Bank
30 Lak
01 June 1998
Punjab National Bank
10 Lak
10 September 2021
Hdfc Bank Limited
4 Crore
07 July 2020
Punjab National Bank
55 Lak
28 February 2023
Hdfc Bank Limited
0
07 July 2020
Others
0
10 September 2021
Hdfc Bank Limited
0
20 April 2000
Others
0
19 May 2017
Others
0
24 April 2015
Punjab National Bank
0
01 June 1998
Punjab National Bank
0
01 June 2009
Punjab National Bank
0
24 March 2003
Punjab National Bank
0
28 February 2023
Hdfc Bank Limited
0
07 July 2020
Others
0
10 September 2021
Hdfc Bank Limited
0
20 April 2000
Others
0
19 May 2017
Others
0
24 April 2015
Punjab National Bank
0
01 June 1998
Punjab National Bank
0
01 June 2009
Punjab National Bank
0
24 March 2003
Punjab National Bank
0

Documents

Form DPT-3-13102020-signed
List of depositors-26092020
Auditor?s certificate-26092020
Instrument(s) of creation or modification of charge;-21092020
Optional Attachment-(1)-21092020
Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
Form DPT-3-23042020-signed
Notice of resignation;-18022020
Form DIR-11-18022020_signed
Acknowledgement received from company-18022020
Proof of dispatch-18022020
Evidence of cessation;-18022020
Notice of resignation filed with the company-18022020
Form DIR-12-18022020_signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form BEN - 2-28082019_signed
Declaration under section 90-28082019
Form DPT-3-30062019
Auditor?s certificate-01072019
List of depositors-01072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190613