Company Information

CIN
Status
Date of Incorporation
25 April 1988
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
10,000,000

Directors

Sanjeev Agarwal
Sanjeev Agarwal
Director/Designated Partner
over 2 years ago
Man Mohan Agarwal
Man Mohan Agarwal
Director/Designated Partner
almost 5 years ago

Past Directors

Rajiv Rattan
Rajiv Rattan
Director
over 37 years ago
Sanjeev Rattan
Sanjeev Rattan
Director
over 37 years ago

Charges

0
29 September 2015
State Bank Of India
4 Crore
21 March 2013
Axis Bank Ltd
4 Crore
29 July 2013
Tata Capital Financial Services Limited
63 Lak
30 March 2014
Tata Capital Financial Services Limited
56 Lak
29 March 2012
Punjab National Bank
75 Lak
29 March 2012
Punjab National Bank
4 Crore
20 February 2008
Central Bank Of India
4 Crore
20 February 2008
Central Bank Of India
1 Crore
30 March 2014
Tata Capital Financial Services Limited
0
20 February 2008
Central Bank Of India
0
21 March 2013
Axis Bank Ltd
0
29 September 2015
State Bank Of India
0
29 July 2013
Tata Capital Financial Services Limited
0
29 March 2012
Punjab National Bank
0
20 February 2008
Central Bank Of India
0
29 March 2012
Punjab National Bank
0
30 March 2014
Tata Capital Financial Services Limited
0
20 February 2008
Central Bank Of India
0
21 March 2013
Axis Bank Ltd
0
29 September 2015
State Bank Of India
0
29 July 2013
Tata Capital Financial Services Limited
0
29 March 2012
Punjab National Bank
0
20 February 2008
Central Bank Of India
0
29 March 2012
Punjab National Bank
0
30 March 2014
Tata Capital Financial Services Limited
0
20 February 2008
Central Bank Of India
0
21 March 2013
Axis Bank Ltd
0
29 September 2015
State Bank Of India
0
29 July 2013
Tata Capital Financial Services Limited
0
29 March 2012
Punjab National Bank
0
20 February 2008
Central Bank Of India
0
29 March 2012
Punjab National Bank
0

Documents

Form DPT-3-19102020-signed
Form ADT-1-04102020_signed
Copy of written consent given by auditor-30092020
Copy of resolution passed by the company-30092020
Copy of the intimation sent by company-30092020
Form ADT-3-23092020_signed
Resignation letter-23092020
Letter of the charge holder stating that the amount has been satisfied-05092020
Form CHG-4-05092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200905
Form INC-22-04072020_signed
Form MGT-14-04072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04072020
Optional Attachment-(1)-04072020
Copy of board resolution authorizing giving of notice-04072020
Copies of the utility bills as mentioned above (not older than two months)-04072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04072020
Optional Attachment-(2)-04072020
Form MR-1-17062020_signed
Form MGT-14-17062020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -17062020
Copy of board resolution-17062020
Copy of agreement-17062020
Copy of shareholders resolution-17062020
Optional Attachment-(1)-17062020
Optional Attachment-(3)-17062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062020
Form DIR-12-17062020_signed
Optional Attachment-(2)-17062020
Optional Attachment-(1)-17062020