Company Information

CIN
Status
Date of Incorporation
07 November 2003
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
1,890,000
Authorised Capital
2,000,000

Directors

Rita Agarwal
Rita Agarwal
Director
over 2 years ago
Pankaj Agarwal
Pankaj Agarwal
Director/Designated Partner
over 2 years ago
Nimit Agarwal
Nimit Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Hari Om Agarwal
Hari Om Agarwal
Director
about 22 years ago

Charges

4 Crore
26 December 2017
State Bank Of India
2 Crore
27 May 2011
Indusind Bank Limited
2 Crore
19 September 2014
Ing Vysya Bank Limited
2 Crore
23 January 2008
Bank Of Baroda
1 Crore
16 September 2020
Indusind Bank Ltd.
2 Crore
29 August 2022
Others
0
26 December 2017
State Bank Of India
0
16 September 2020
Others
0
23 January 2008
Bank Of Baroda
0
19 September 2014
Ing Vysya Bank Limited
0
27 May 2011
Indusind Bank Limited
0
29 August 2022
Others
0
26 December 2017
State Bank Of India
0
16 September 2020
Others
0
23 January 2008
Bank Of Baroda
0
19 September 2014
Ing Vysya Bank Limited
0
27 May 2011
Indusind Bank Limited
0
29 August 2022
Others
0
26 December 2017
State Bank Of India
0
16 September 2020
Others
0
23 January 2008
Bank Of Baroda
0
19 September 2014
Ing Vysya Bank Limited
0
27 May 2011
Indusind Bank Limited
0

Documents

Form DPT-3-29122020_signed
Auditor?s certificate-28122020
Form CHG-4-04122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201204
Letter of the charge holder stating that the amount has been satisfied-03122020
Form CHG-1-23112020_signed
Instrument(s) of creation or modification of charge;-23112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Form DPT-3-11032020-signed
Form DPT-3-22102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Directors report as per section 134(3)-12102019
Copy of MGT-8-12102019
List of share holders, debenture holders;-12102019
Form MGT-7-12102019_signed
Form AOC-4-12102019_signed
Form ADT-1-06102019_signed
Copy of written consent given by auditor-06102019
Copy of resolution passed by the company-06102019
Auditor?s certificate-29062019
Auditor?s certificate-27062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102018
Directors report as per section 134(3)-21102018
List of share holders, debenture holders;-21102018
Optional Attachment-(1)-21102018
Copy of MGT-8-21102018
Form MGT-7-21102018_signed
Form AOC-4-21102018_signed
Instrument(s) of creation or modification of charge;-22052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180522