Company Information

CIN
Status
Date of Incorporation
06 September 1980
State / ROC
Kanpur /
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 September 2021
Paid Up Capital
125,015,570
Authorised Capital
141,000,000

Directors

Vishal Goel
Vishal Goel
Wholetime Director
almost 8 years ago
Subhash Chand Goyal
Subhash Chand Goyal
Wholetime Director
almost 12 years ago
Raghuraj Garg
Raghuraj Garg
Wholetime Director
about 20 years ago

Charges

91 Crore
28 March 2019
Oriental Bank Of Commerce
14 Lak
15 February 2019
Oriental Bank Of Commerce
20 Lak
24 September 2018
Oriental Bank Of Commerce
5 Lak
24 September 2018
Oriental Bank Of Commerce
5 Lak
12 September 2018
Oriental Bank Of Commerce
8 Lak
14 October 2016
Oriental Bank Of Commerce
14 Crore
27 February 2008
Punjab National Bank
45 Crore
17 January 2008
Punjab National Bank
31 Crore
04 February 2013
Oriental Bank Of Commerce
3 Crore
18 September 2014
Oriental Bank Of Commerce
1 Crore
17 January 2008
Oriental Bank Of Commerce
1 Crore
17 May 2012
Oriental Bank Of Commerce
6 Lak
16 December 2008
Oriental Bank Of Commerce
5 Lak
17 January 2008
Oriental Bank Of Commerce
2 Crore
31 January 2011
Oriental Bank Of Commerce
35 Lak
06 January 2009
Oriental Bank Of Commerce
3 Lak
17 January 2008
Oriental Bank Of Commerce
10 Crore
25 June 2011
Oriental Bank Of Commerce
2 Crore
31 January 2011
Oriental Bank Of Commerce
4 Crore
29 May 2014
Oriental Bank Of Commerce
7 Lak
12 January 2006
Pnb
2 Crore
12 January 2006
Pnb
2 Crore
24 December 2005
Pnb
1 Crore
24 December 2005
Pnb
1 Crore
12 January 2006
Pnb
2 Crore
06 March 2006
Pnb
6 Crore
07 December 2005
Punjab National Bank
41 Lak
24 December 2005
Pnb
3 Crore
24 December 2005
Pnb
2 Crore
17 July 2001
U.p.f.c.
20 Lak
30 October 2001
U.p.f.c.
1 Crore
30 January 2003
U.p.f.c.
80 Lak

Documents

Form PAS-6-15122020_signed
Form AOC-4(XBRL)-15122020_signed
Form MGT-7-15122020_signed
List of share holders, debenture holders;-14122020
Copy of MGT-8-14122020
Optional Attachment-(1)-14122020
Form DPT-3-24102020-signed
Form PAS-6-10092020_signed
Form CHG-1-06062020_signed
Instrument(s) of creation or modification of charge;-06062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200606
Form DPT-3-09052020-signed
Form MGT-7-07122019_signed
Optional Attachment-(1)-06122019
List of share holders, debenture holders;-06122019
Copy of MGT-8-06122019
Form CHG-1-05122019_signed
Instrument(s) of creation or modification of charge;-05122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191205
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form DPT-3-03082019
Form MGT-14-07062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07062019
Form CHG-1-03062019_signed
Instrument(s) of creation or modification of charge;-03062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190603
Form DIR-12-17052019_signed
Optional Attachment-(1)-17052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17052019