Company Information

CIN
Status
Date of Incorporation
05 May 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Manoj Kumar Taparia
Manoj Kumar Taparia
Director/Designated Partner
over 2 years ago
Shital Taparia
Shital Taparia
Director/Designated Partner
over 16 years ago

Past Directors

Priya Tapariya
Priya Tapariya
Director
about 17 years ago
Satya Narain Taparia
Satya Narain Taparia
Director
over 30 years ago

Charges

5 Crore
01 November 2013
State Bank Of India
2 Crore
04 June 2008
State Bank Of India
15 Lak
13 December 2007
State Bank Of India
1 Crore
25 November 2000
State Bank Of India
28 Lak
29 November 1995
State Bank Of India
1 Crore
25 April 2022
State Bank Of India
0
01 November 2013
State Bank Of India
0
29 November 1995
State Bank Of India
0
25 November 2000
State Bank Of India
0
04 June 2008
State Bank Of India
0
13 December 2007
State Bank Of India
0
25 April 2022
State Bank Of India
0
01 November 2013
State Bank Of India
0
29 November 1995
State Bank Of India
0
25 November 2000
State Bank Of India
0
04 June 2008
State Bank Of India
0
13 December 2007
State Bank Of India
0

Documents

Form DPT-3-07012021_signed
Form CHG-1-04052020_signed
Instrument(s) of creation or modification of charge;-04052020
Optional Attachment-(1)-04052020
Optional Attachment-(2)-04052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200504
Form MGT-7-18112019_signed
Form ADT-1-17112019_signed
Directors report as per section 134(3)-23102019
Copy of the intimation sent by company-23102019
Optional Attachment-(2)-23102019
Optional Attachment-(1)-23102019
Copy of resolution passed by the company-23102019
Copy of written consent given by auditor-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
List of share holders, debenture holders;-23102019
Form AOC-4-23102019
Form ADT-1-18052019_signed
Copy of written consent given by auditor-18052019
Copy of the intimation sent by company-18052019
Copy of resolution passed by the company-18052019
Optional Attachment-(2)-18052019
Optional Attachment-(1)-18052019
Form DIR-12-02052019_signed
Evidence of cessation;-27042019
Form AOC-4-03112018_signed
Form MGT-7-03112018_signed
List of share holders, debenture holders;-02112018
Directors report as per section 134(3)-02112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018