Company Information

CIN
Status
Date of Incorporation
13 September 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
163,813,500
Authorised Capital
200,000,000

Directors

Shikha Agarwal
Shikha Agarwal
Director/Designated Partner
over 2 years ago
Shashank Agarwal
Shashank Agarwal
Director/Designated Partner
over 2 years ago
Indu Agarwal
Indu Agarwal
Director/Designated Partner
over 2 years ago
Ayush Agarwal
Ayush Agarwal
Director/Designated Partner
over 2 years ago
Akshansh Agarwal
Akshansh Agarwal
Director/Designated Partner
over 6 years ago

Past Directors

Tauqeer Khan
Tauqeer Khan
Company Secretary
over 10 years ago
Jagdish Chandra Agrawal
Jagdish Chandra Agrawal
Director
about 27 years ago
Saroj Jain
Saroj Jain
Director
almost 34 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director
about 34 years ago

Charges

0
10 July 2007
State Bank Of India
53 Crore
03 January 1996
Industrial Dev. Bank Of India
4 Crore
02 August 2008
State Bank Of India
5 Lak
23 July 2008
State Bank Of India
8 Lak
07 March 1997
Union Bank India
2 Crore
17 April 2000
Union Bank Of India
11 Crore
27 April 1995
Union Bank India
80 Lak
09 February 1996
Union Bank India
1 Crore
01 August 1997
Union Bank India
5 Crore
20 July 1999
Union Bank Of India
10 Crore
26 October 2004
Union Bank Of India
8 Crore
04 September 2006
Union Bank Of India
1 Crore
04 September 1993
Union Bank India
80 Lak
06 March 2007
Union Bank Of India
2 Crore
20 July 1999
Union Bank India
4 Crore
04 August 1995
U.p. Financial Corporation
60 Lak
02 January 1996
Industrial Dev. Bank Of India
4 Crore
13 April 1992
U.p. Financial Corporation
82 Lak
06 November 2023
Indian Bank
0
23 March 2022
Indian Bank
0
23 December 2021
Indian Bank
0
06 March 2007
Union Bank Of India
0
04 September 2006
Union Bank Of India
0
20 July 1999
Union Bank Of India
0
04 September 1993
Union Bank India
0
26 October 2004
Union Bank Of India
0
20 July 1999
Union Bank India
0
02 January 1996
Industrial Dev. Bank Of India
0
03 January 1996
Industrial Dev. Bank Of India
0
10 July 2007
State Bank Of India
0
04 August 1995
U.p. Financial Corporation
0
17 April 2000
Union Bank Of India
0
01 August 1997
Union Bank India
0
07 March 1997
Union Bank India
0
09 February 1996
Union Bank India
0
13 April 1992
U.p. Financial Corporation
0
02 August 2008
State Bank Of India
0
23 July 2008
State Bank Of India
0
27 April 1995
Union Bank India
0
04 December 2023
Others
0
04 December 2023
Others
0
06 November 2023
Indian Bank
0
23 March 2022
Indian Bank
0
23 December 2021
Indian Bank
0
10 July 2007
State Bank Of India
0
06 March 2007
Union Bank Of India
0
04 September 2006
Union Bank Of India
0
04 September 1993
Union Bank India
0
03 January 1996
Industrial Dev. Bank Of India
0
02 January 1996
Industrial Dev. Bank Of India
0
04 August 1995
U.p. Financial Corporation
0
20 July 1999
Union Bank India
0
26 October 2004
Union Bank Of India
0
20 July 1999
Union Bank Of India
0
07 March 1997
Union Bank India
0
13 April 1992
U.p. Financial Corporation
0
09 February 1996
Union Bank India
0
27 April 1995
Union Bank India
0
17 April 2000
Union Bank Of India
0
01 August 1997
Union Bank India
0
02 August 2008
State Bank Of India
0
23 July 2008
State Bank Of India
0

Documents

Copy of MGT-8-10112020
List of share holders, debenture holders;-10112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10112020
Optional Attachment-(1)-10112020
Form MGT-7-10112020_signed
Form AOC-4(XBRL)-10112020_signed
Form DPT-3-25092020-signed
Form MR-1-19092020_signed
Copy of shareholders resolution-18092020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -18092020
Form DIR-12-17092020_signed
Form MR-1-16092020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -16092020
Copy of shareholders resolution-16092020
Optional Attachment-(1)-16092020
Form DPT-3-15092020-signed
Evidence of cessation;-25012020
Form DIR-12-25012020_signed
Copy of MGT-8-23112019
List of share holders, debenture holders;-23112019
Form MGT-7-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Form AOC-4(XBRL)-18102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-28062019-signed
Auditor?s certificate-21062019
Form DIR-12-17042019_signed