Company Information

CIN
Status
Date of Incorporation
13 May 1997
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Amish Gupta
Amish Gupta
Director/Designated Partner
about 2 years ago
Sagar Gupta
Sagar Gupta
Director/Designated Partner
about 2 years ago
Sushil Kumar Agarwal
Sushil Kumar Agarwal
Director/Designated Partner
over 2 years ago
Ramesh Chandra Gupta
Ramesh Chandra Gupta
Managing Director
over 2 years ago
Prashali Gupta
Prashali Gupta
Director/Designated Partner
over 3 years ago
Shambhavi Tiwari
Shambhavi Tiwari
Director/Designated Partner
over 6 years ago
Deepti Gupta
Deepti Gupta
Director/Designated Partner
over 7 years ago
Sunita Gupta
Sunita Gupta
Director
over 25 years ago
Prem Prakash Agarwal
Prem Prakash Agarwal
Managing Director
over 28 years ago

Past Directors

Samaksh Jain
Samaksh Jain
Director
about 13 years ago
Sumat Prasad Jain
Sumat Prasad Jain
Director
over 25 years ago
Rajesh Kumar Agarwal
Rajesh Kumar Agarwal
Director
over 25 years ago
Ashok Kumar Agrawal
Ashok Kumar Agrawal
Director
almost 26 years ago

Charges

14 Crore
17 February 2011
Hdfc Bank Limited
7 Crore
21 December 2009
Hdfc Bank Limited
7 Crore
17 April 2009
Punjab National Bank
24 Lak
30 January 1999
Punjab National Bank
47 Lak
21 December 2009
Hdfc Bank Limited
0
17 February 2011
Hdfc Bank Limited
0
30 January 1999
Punjab National Bank
0
17 April 2009
Punjab National Bank
0
21 December 2009
Hdfc Bank Limited
0
17 February 2011
Hdfc Bank Limited
0
30 January 1999
Punjab National Bank
0
17 April 2009
Punjab National Bank
0
21 December 2009
Hdfc Bank Limited
0
17 February 2011
Hdfc Bank Limited
0
30 January 1999
Punjab National Bank
0
17 April 2009
Punjab National Bank
0

Documents

Form DPT-3-25122020_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-09102019-signed
Form DPT-3-14082019-signed
Optional Attachment-(2)-26072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26072019
Optional Attachment-(1)-26072019
Form DIR-12-26072019_signed
Form ADT-1-12062019_signed
Copy of resolution passed by the company-12062019
Copy of the intimation sent by company-12062019
Copy of written consent given by auditor-12062019
Form ADT-3-01062019_signed
Resignation letter-31052019
Optional Attachment-(1)-23052019
Instrument(s) of creation or modification of charge;-23052019
Form CHG-1-23052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190523
Directors report as per section 134(3)-06122018
List of share holders, debenture holders;-06122018
Optional Attachment-(1)-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018