Company Information

CIN
Status
Date of Incorporation
17 December 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,250,000
Authorised Capital
15,000,000

Directors

Prem Chand Jaiswal
Prem Chand Jaiswal
Director/Designated Partner
over 3 years ago
Anil Kumar Jaiswal
Anil Kumar Jaiswal
Director
over 20 years ago

Past Directors

Durga Prasad Jaiswal
Durga Prasad Jaiswal
Additional Director
almost 8 years ago
Om Prakash
Om Prakash
Director
almost 26 years ago

Charges

0
16 September 2011
Punjab National Bank
2 Crore
16 September 2011
Punjab National Bank
27 Lak
14 September 2009
Bank Of Baroda
90 Lak
25 September 2006
Bank Of Baroda
2 Crore
25 September 2006
Bank Of Baroda
0
16 September 2011
Punjab National Bank
0
16 September 2011
Punjab National Bank
0
14 September 2009
Bank Of Baroda
0
25 September 2006
Bank Of Baroda
0
16 September 2011
Punjab National Bank
0
16 September 2011
Punjab National Bank
0
14 September 2009
Bank Of Baroda
0

Documents

Directors report as per section 134(3)-18102019
Copy of MGT-8-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
List of share holders, debenture holders;-18102019
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Form ADT-1-24092019_signed
Optional Attachment-(1)-24092019
Optional Attachment-(2)-24092019
Copy of the intimation sent by company-24092019
Copy of written consent given by auditor-24092019
Form ADT-3-16092019_signed
Resignation letter-16092019
Directors report as per section 134(3)-13102018
List of share holders, debenture holders;-13102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102018
Form AOC-4-13102018_signed
Form MGT-7-13102018_signed
Form MGT-14-26042018_signed
Form INC-22-26042018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26042018
Optional Attachment-(1)-26042018
Copies of the utility bills as mentioned above (not older than two months)-26042018
Copy of board resolution authorizing giving of notice-26042018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26042018
Form CHG-4-18042018_signed
Letter of the charge holder stating that the amount has been satisfied-18042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180418
Declaration by first director-28122017
Letter of appointment;-28122017