Company Information

CIN
Status
Date of Incorporation
01 March 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
7,000,000

Directors

Madhavi Gautam
Madhavi Gautam
Director
over 2 years ago
Ram Niwas Gautam
Ram Niwas Gautam
Director
almost 20 years ago
Jai Prakash Gauttam
Jai Prakash Gauttam
Director
almost 20 years ago

Past Directors

Satya Prakash Gauttam
Satya Prakash Gauttam
Director
almost 20 years ago

Charges

5 Crore
31 January 2018
Reliance Commercial Finance Limited
75 Lak
10 July 2017
Canara Bank
18 Lak
28 November 2014
Canara Bank
20 Lak
14 March 2014
Canara Bank
35 Lak
14 March 2014
Canara Bank
3 Crore
05 December 2006
Oriental Bank Of Commerce
2 Crore
05 December 2006
Oriental Bank Of Commerce
85 Lak
30 January 2003
Oricntal Bank Of Commcrcc.
21 Lak
30 January 2003
Oricntal Bank Of Commcrcc.
59 Lak
28 March 2005
I.c.i.c.i. Bank Limited
8 Crore
04 November 2022
Others
0
14 March 2014
Canara Bank
0
10 July 2017
Others
0
28 November 2014
Canara Bank
0
31 January 2018
Others
0
14 March 2014
Others
0
05 December 2006
Oriental Bank Of Commerce
0
30 January 2003
Oricntal Bank Of Commcrcc.
0
28 March 2005
I.c.i.c.i. Bank Limited
0
05 December 2006
Oriental Bank Of Commerce
0
30 January 2003
Oricntal Bank Of Commcrcc.
0
04 November 2022
Others
0
14 March 2014
Canara Bank
0
10 July 2017
Others
0
28 November 2014
Canara Bank
0
31 January 2018
Others
0
14 March 2014
Others
0
05 December 2006
Oriental Bank Of Commerce
0
30 January 2003
Oricntal Bank Of Commcrcc.
0
28 March 2005
I.c.i.c.i. Bank Limited
0
05 December 2006
Oriental Bank Of Commerce
0
30 January 2003
Oricntal Bank Of Commcrcc.
0

Documents

List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form ADT-1-07122019_signed
Copy of the intimation sent by company-07122019
Copy of written consent given by auditor-07122019
Copy of resolution passed by the company-07122019
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Form AOC-4-02122019_signed
Form ADT-1-23052019_signed
Optional Attachment-(1)-23052019
Copy of written consent given by auditor-23052019
Copy of resolution passed by the company-23052019
List of share holders, debenture holders;-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
Proof of dispatch-14122018
Notice of resignation filed with the company-14122018
Form DIR-11-14122018_signed
Notice of resignation;-14122018
Form DIR-12-14122018_signed
Acknowledgement received from company-14122018
Evidence of cessation;-14122018
Optional Attachment-(1)-14122018
Form CHG-1-06042018_signed
Instrument(s) of creation or modification of charge;-06042018
Optional Attachment-(1)-06042018
CERTIFICATE OF REGISTRATION OF CHARGE-20180406