Company Information

CIN
Status
Date of Incorporation
27 November 1990
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Bhupendra Bajaj
Bhupendra Bajaj
Whole Time Director
over 2 years ago
Jaswinder Bajaj Singh
Jaswinder Bajaj Singh
Whole Time Director
about 35 years ago
Balvinder Singh Bajaj
Balvinder Singh Bajaj
Director
about 35 years ago

Charges

5 Crore
28 November 2011
Hdfc Bank Limited
5 Crore
24 December 1993
Oriental Bank Of Commerce
13 Lak
15 March 1999
Oriental Bank Of Commerce
5 Lak
25 November 1991
Oriental Bank Of Commerce
2 Lak
20 July 2000
Oriental Bank Of Commerce
4 Lak
11 December 1990
Oriental Bank Of Commerce
9 Lak
27 March 2010
Union Bank Of India
2 Crore
11 May 2009
Allahabad Bank
1 Crore
14 February 2008
Union Bank Of India
1 Crore
28 November 2011
Hdfc Bank Limited
0
11 May 2009
Allahabad Bank
0
11 December 1990
Oriental Bank Of Commerce
0
25 November 1991
Oriental Bank Of Commerce
0
20 July 2000
Oriental Bank Of Commerce
0
15 March 1999
Oriental Bank Of Commerce
0
24 December 1993
Oriental Bank Of Commerce
0
14 February 2008
Union Bank Of India
0
27 March 2010
Union Bank Of India
0
28 November 2011
Hdfc Bank Limited
0
11 May 2009
Allahabad Bank
0
11 December 1990
Oriental Bank Of Commerce
0
25 November 1991
Oriental Bank Of Commerce
0
20 July 2000
Oriental Bank Of Commerce
0
15 March 1999
Oriental Bank Of Commerce
0
24 December 1993
Oriental Bank Of Commerce
0
14 February 2008
Union Bank Of India
0
27 March 2010
Union Bank Of India
0

Documents

Optional Attachment-(2)-30112020
Optional Attachment-(1)-30112020
Form CHG-1-30112020_signed
Instrument(s) of creation or modification of charge;-30112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201130
Form DPT-3-23042020-signed
Form MGT-7-01012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-28112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-30062019
Form ADT-1-29032019_signed
Copy of the intimation sent by company-25032019
Copy of resolution passed by the company-25032019
Copy of written consent given by auditor-25032019
Form ADT-3-30012019_signed
Resignation letter-30012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Directors report as per section 134(3)-17122018
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed
List of share holders, debenture holders;-15122018
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Form AOC-4-26112017_signed