Company Information

CIN
Status
Date of Incorporation
20 August 1936
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,500,000

Directors

Apoorva Agarwal
Apoorva Agarwal
Director
over 2 years ago
Sanjay Agarwal
Sanjay Agarwal
Director
over 2 years ago

Past Directors

Kishan Kumar Agarwal
Kishan Kumar Agarwal
Director
about 14 years ago
Omprakash Bhiwaniwala
Omprakash Bhiwaniwala
Director
over 52 years ago
Ramesh Kumar Miglani
Ramesh Kumar Miglani
Director
almost 53 years ago

Charges

14 Crore
26 March 2018
State Bank Of India
4 Crore
29 August 2013
Axis Bank Limited
10 Crore
27 December 2006
Canara Bank
1 Crore
16 August 1991
Canara Bank
15 Lak
27 February 2000
Canara Bank
2 Crore
14 November 1986
New Bank Of India
3 Lak
31 March 1977
The New Bank Of India Ltd.
1 Lak
20 January 2023
Hdfc Bank Limited
0
18 December 2021
Hdfc Bank Limited
0
21 January 2022
Axis Bank Limited
0
26 March 2018
State Bank Of India
0
29 August 2013
Axis Bank Limited
0
24 February 2021
Others
0
31 March 1977
The New Bank Of India Ltd.
0
14 November 1986
New Bank Of India
0
16 August 1991
Canara Bank
0
27 February 2000
Canara Bank
0
27 December 2006
Canara Bank
0
20 January 2023
Hdfc Bank Limited
0
18 December 2021
Hdfc Bank Limited
0
21 January 2022
Axis Bank Limited
0
26 March 2018
State Bank Of India
0
29 August 2013
Axis Bank Limited
0
24 February 2021
Others
0
31 March 1977
The New Bank Of India Ltd.
0
14 November 1986
New Bank Of India
0
16 August 1991
Canara Bank
0
27 February 2000
Canara Bank
0
27 December 2006
Canara Bank
0

Documents

Form AOC-4(XBRL)-17012024_signed
Copy of MGT-8-07112023
List of share holders, debenture holders;-07112023
Optional Attachment-(1)-07112023
Form MGT-7-07112023_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112023
Optional Attachment-(1)-02112023
Form AOC-4(XBRL)-02112023
Form ADT-1-11102023_signed
Optional Attachment-(1)-11102023
Copy of the intimation sent by company-11102023
Copy of resolution passed by the company-11102023
Copy of written consent given by auditor-11102023
Form AOC-4-23092023_signed
List of share holders, debenture holders;-21112022
Copy of MGT-8-21112022
Optional Attachment-(1)-21112022
Form MGT-7-22112022_signed
Form AOC-4-16112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112022
Directors report as per section 134(3)-16112022
CERTIFICATE OF REGISTRATION OF CHARGE-20220224
Form CHG-1-24022022-signed
Instrument(s) of creation or modification of charge;-18022022
Form CHG-1-18022022_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20220218
Instrument(s) of creation or modification of charge;-20012022
Optional Attachment-(1)-20012022
Form MGT-7-17012022_signed
Form AOC-4-17012022_signed