Company Information

CIN
Status
Date of Incorporation
18 July 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
59,790,000
Authorised Capital
100,000,000

Directors

Sanjay Kumar
Sanjay Kumar
Director/Designated Partner
over 2 years ago
Raghubir Kumar Sharma
Raghubir Kumar Sharma
Director/Designated Partner
over 2 years ago
Sudhir Prakash Saxena
Sudhir Prakash Saxena
Director/Designated Partner
about 6 years ago
Vinu Rajat Kalra
Vinu Rajat Kalra
Manager/Secretary
about 8 years ago
Anil Bhargava
Anil Bhargava
Director
over 20 years ago

Past Directors

Reginald Rodgers Singh
Reginald Rodgers Singh
Director
about 10 years ago
Manohar Kumar
Manohar Kumar
Director
about 11 years ago
Rajendra Kumar Mangal
Rajendra Kumar Mangal
Director
about 12 years ago
Shyam Sunder Sharma
Shyam Sunder Sharma
Director
over 18 years ago
Santhikumar Venkataraman
Santhikumar Venkataraman
Director
about 21 years ago
Vijay Kumar Malik
Vijay Kumar Malik
Director
almost 35 years ago
Ashok Kumar Jain
Ashok Kumar Jain
Director
over 35 years ago

Charges

125 Crore
19 January 2018
Milestone Trusteeship Services Private Limited
125 Crore
31 May 2013
Rbl Bank Limited
95 Crore
24 January 2017
Milestone Trusteeship Services Private Limited
125 Crore
24 January 2017
Others
0
31 May 2013
Others
0
19 January 2018
Others
0
24 January 2017
Others
0
31 May 2013
Others
0
19 January 2018
Others
0
24 January 2017
Others
0
31 May 2013
Others
0
19 January 2018
Others
0
24 January 2017
Others
0
31 May 2013
Others
0
19 January 2018
Others
0

Documents

Notice of resignation;-28022020
Form DIR-12-28022020_signed
Evidence of cessation;-28022020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-26122019
Form AOC-4(XBRL)-24122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122019
Form ADT-1-13122019_signed
Form BEN - 2-12122019_signed
Declaration under section 90-11122019
Copy of the intimation sent by company-27112019
Copy of written consent given by auditor-27112019
Copy of resolution passed by the company-27112019
Form DIR-12-23112019_signed
Form ADT-1-22112019_signed
Optional Attachment-(1)-22112019
Copy of written consent given by auditor-21112019
Copy of resolution passed by the company-21112019
Copy of the intimation sent by company-21112019
Form AOC-5-17102019-signed
Copy of board resolution-15102019
Form DIR-12-16092019_signed
Evidence of cessation;-16092019
Form DIR-12-22062019_signed
Form DPT-3-21062019-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Optional Attachment-(1)-14062019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019