Company Information

CIN
Status
Date of Incorporation
05 August 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,290,900
Authorised Capital
20,000,000

Directors

Som Prakash Agarwal
Som Prakash Agarwal
Director/Designated Partner
almost 3 years ago

Past Directors

Prateek Agarwal
Prateek Agarwal
Additional Director
over 7 years ago
Rajat Agarwal
Rajat Agarwal
Additional Director
over 7 years ago
Jyoti Prakash Agarwal
Jyoti Prakash Agarwal
Director
about 13 years ago
Prahlad Kumar Agrawal
Prahlad Kumar Agrawal
Director
about 13 years ago
Prabhu Prakash Agarwal
Prabhu Prakash Agarwal
Director
about 13 years ago

Charges

5 Crore
16 March 2013
Bank Of India
5 Crore
23 March 2007
Bank Of India
4 Crore
23 March 2007
Bank Of India
4 Crore
23 March 2007
Bank Of India
50 Lak
21 December 2009
Bank Of India
71 Lak
30 May 2023
Others
0
21 December 2009
Bank Of India
0
23 March 2007
Bank Of India
0
23 March 2007
Bank Of India
0
16 March 2013
Bank Of India
0
23 March 2007
Bank Of India
0
30 May 2023
Others
0
21 December 2009
Bank Of India
0
23 March 2007
Bank Of India
0
23 March 2007
Bank Of India
0
16 March 2013
Bank Of India
0
23 March 2007
Bank Of India
0
30 May 2023
Others
0
21 December 2009
Bank Of India
0
23 March 2007
Bank Of India
0
23 March 2007
Bank Of India
0
16 March 2013
Bank Of India
0
23 March 2007
Bank Of India
0

Documents

List of share holders, debenture holders;-20012020
Directors report as per section 134(3)-20012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20012020
Form AOC-4-20012020_signed
Form MGT-7-20012020_signed
Evidence of cessation;-05072018
Optional Attachment-(1)-05072018
Notice of resignation;-05072018
Form DIR-12-05072018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072018
Form AOC-4-16042018_signed
Directors report as per section 134(3)-10042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10042018
List of share holders, debenture holders;-10042018
Form MGT-7-10042018_signed
Form AOC-4-10042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09042018
Directors report as per section 134(3)-09042018
Annual return as per schedule V of the Companies Act,1956-04042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-04042018
Form 20B-04042018_signed
Form 23AC-04042018_signed
Optional Attachment-(1)-16092016
Form DIR-12-16092016_signed
Evidence of cessation;-16092016
Form 21-040314.PDF
Optional Attachment 1-040314.PDF
Copy of the Court-Company Law Board Order-040314.PDF
Form 8-160114.OCT
Certificate of Registration for Modification of Mortgage-160114.PDF