Company Information

CIN
Status
Date of Incorporation
26 September 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Dinesh Kumar Agarwal
Dinesh Kumar Agarwal
Director/Designated Partner
over 2 years ago
Mohit Agarwal
Mohit Agarwal
Director/Designated Partner
over 2 years ago
Mayank Agarwal
Mayank Agarwal
Director/Designated Partner
over 22 years ago
Madhu Rani Agarwal
Madhu Rani Agarwal
Director/Designated Partner
about 27 years ago

Charges

5 Crore
23 March 2013
Punjab National Bank
1 Crore
24 February 2005
Punjab National Bank
4 Crore
07 December 2012
Punjab National Bank
4 Crore
24 December 2002
Punjab National Bank
20 Lak
11 March 2016
Punjab National Bank
80 Lak
24 February 2005
Punjab National Bank
1 Crore
01 March 2007
Punjab National Bank
40 Lak
05 April 2014
Punjab National Bank
80 Lak
24 December 2002
Punjab National Bank
1 Crore
17 November 2022
Others
0
24 February 2005
Others
0
24 February 2005
Punjab National Bank
0
11 March 2016
Others
0
01 March 2007
Punjab National Bank
0
05 April 2014
Punjab National Bank
0
24 December 2002
Punjab National Bank
0
24 December 2002
Punjab National Bank
0
07 December 2012
Punjab National Bank
0
23 March 2013
Others
0
17 November 2022
Others
0
24 February 2005
Others
0
24 February 2005
Punjab National Bank
0
11 March 2016
Others
0
01 March 2007
Punjab National Bank
0
05 April 2014
Punjab National Bank
0
24 December 2002
Punjab National Bank
0
24 December 2002
Punjab National Bank
0
07 December 2012
Punjab National Bank
0
23 March 2013
Others
0
17 November 2022
Others
0
24 February 2005
Others
0
24 February 2005
Punjab National Bank
0
11 March 2016
Others
0
01 March 2007
Punjab National Bank
0
05 April 2014
Punjab National Bank
0
24 December 2002
Punjab National Bank
0
24 December 2002
Punjab National Bank
0
07 December 2012
Punjab National Bank
0
23 March 2013
Others
0

Documents

Form DPT-3-22102020-signed
Form DPT-3-17042020-signed
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Form ADT-1-24112019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Form DPT-3-03072019
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
Letter of the charge holder stating that the amount has been satisfied-02032019
Form CHG-1-02032019_signed
Optional Attachment-(1)-02032019
Instrument(s) of creation or modification of charge;-02032019
Form CHG-4-02032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190302
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190302
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Directors report as per section 134(3)-15112018
List of share holders, debenture holders;-15112018
Form MGT-7-15112018_signed
Form AOC-4-15112018_signed
Form AOC-4-04122017_signed
Form MGT-7-03122017_signed
Directors report as per section 134(3)-29112017