Company Information

CIN
Status
Date of Incorporation
15 February 2000
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,108,700
Authorised Capital
22,000,000

Directors

Shikhar Agarwal
Shikhar Agarwal
Director/Designated Partner
over 2 years ago
Prakhar Agarwal
Prakhar Agarwal
Director/Designated Partner
over 2 years ago
Sanjay Agarwal
Sanjay Agarwal
Director/Designated Partner
almost 6 years ago

Past Directors

Devendra Kumar Singhal
Devendra Kumar Singhal
Director
almost 21 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director
about 21 years ago
Shiv Prasad Bajpai
Shiv Prasad Bajpai
Director
almost 26 years ago

Charges

20 Crore
03 June 2016
Bank Of India
1 Crore
03 June 2016
Bank Of India
3 Crore
07 May 2014
Bank Of India
1 Crore
24 November 2012
Bank Of India
50 Lak
17 February 2006
Bank Of India
13 Crore
21 March 2005
Bank Of India
25 Lak
06 January 2021
Bank Of India
6 Lak
23 July 2020
Bank Of India
1 Crore
11 May 2020
Bank Of India
50 Lak
29 October 2021
Others
0
03 June 2016
Others
0
11 May 2020
Bank Of India
0
23 July 2020
Others
0
03 June 2016
Others
0
06 January 2021
Others
0
17 February 2006
Others
0
07 May 2014
Bank Of India
0
24 November 2012
Bank Of India
0
21 March 2005
Bank Of India
0
29 October 2021
Others
0
03 June 2016
Others
0
11 May 2020
Bank Of India
0
23 July 2020
Others
0
03 June 2016
Others
0
06 January 2021
Others
0
17 February 2006
Others
0
07 May 2014
Bank Of India
0
24 November 2012
Bank Of India
0
21 March 2005
Bank Of India
0
29 October 2021
Others
0
03 June 2016
Others
0
11 May 2020
Bank Of India
0
23 July 2020
Others
0
03 June 2016
Others
0
06 January 2021
Others
0
17 February 2006
Others
0
07 May 2014
Bank Of India
0
24 November 2012
Bank Of India
0
21 March 2005
Bank Of India
0

Documents

Optional Attachment-(2)-16122020
Instrument(s) of creation or modification of charge;-16122020
Form CHG-1-16122020_signed
Optional Attachment-(1)-16122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201216
Form MGT-14-06082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06082020
Optional Attachment-(1)-06082020
Form DIR-12-06082020_signed
Form CHG-1-06072020_signed
Instrument(s) of creation or modification of charge;-06072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200706
Notice of resignation filed with the company-18062020
Form DIR-11-18062020_signed
Proof of dispatch-18062020
Acknowledgement received from company-18062020
Interest in other entities;-17062020
Form DIR-12-17062020_signed
Optional Attachment-(2)-17062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062020
Evidence of cessation;-17062020
Optional Attachment-(1)-17062020
Notice of resignation;-17062020
Form DPT-3-20032020-signed
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
Form ADT-1-11112019_signed
Copy of written consent given by auditor-06112019
Copy of the intimation sent by company-06112019
Copy of resolution passed by the company-06112019