Company Information

CIN
Status
Date of Incorporation
28 February 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
74,526,000
Authorised Capital
80,000,000

Directors

Ramesh Chandra Gupta
Ramesh Chandra Gupta
Director/Designated Partner
over 2 years ago
Kunal Kuchal Gupta
Kunal Kuchal Gupta
Director/Designated Partner
about 13 years ago
Ramendra Gupta
Ramendra Gupta
Director/Designated Partner
about 13 years ago
Gopal Krishna Gupta
Gopal Krishna Gupta
Director
over 13 years ago
Vikash Gupta
Vikash Gupta
Director
almost 30 years ago

Past Directors

Rajrani Gupta
Rajrani Gupta
Additional Director
almost 7 years ago
Sakshi Gupta
Sakshi Gupta
Director
over 23 years ago
Neha Gupta
Neha Gupta
Director
over 23 years ago
Sanjay Gupta
Sanjay Gupta
Director
almost 30 years ago

Registered Trademarks

Maxpro 3d Device (Label) Shyam Ferrous

[Class : 6] Sariya & Iron Rods

Maxpro Shyam Ferrous

[Class : 6] Sariya & Iron Rods

Gopala Tmt Shyam Ferrous

[Class : 6] Sariya & Iron Rods

Charges

34 Crore
29 March 2019
The Federal Bank Ltd
1 Crore
03 January 2015
Indusind Bank Ltd.
33 Crore
15 January 2010
Bank Of Baroda
20 Crore
16 February 2010
Bank Of Baroda
20 Crore
16 November 1996
U.p.finanacial Corporation
1 Crore
21 October 2022
Others
0
03 January 2015
Others
0
29 March 2019
Others
0
16 November 1996
U.p.finanacial Corporation
0
15 January 2010
Bank Of Baroda
0
16 February 2010
Bank Of Baroda
0
21 October 2022
Others
0
03 January 2015
Others
0
29 March 2019
Others
0
16 November 1996
U.p.finanacial Corporation
0
15 January 2010
Bank Of Baroda
0
16 February 2010
Bank Of Baroda
0
21 October 2022
Others
0
03 January 2015
Others
0
29 March 2019
Others
0
16 November 1996
U.p.finanacial Corporation
0
15 January 2010
Bank Of Baroda
0
16 February 2010
Bank Of Baroda
0

Documents

Form DPT-3-07012021_signed
Form MGT-7-07012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form ADT-1-12122019_signed
Copy of written consent given by auditor-12122019
Copy of resolution passed by the company-12122019
Form AOC-4(XBRL)-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122019
Form CHG-1-03112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191103
Instrument(s) of creation or modification of charge;-30102019
Instrument(s) of creation or modification of charge;-14062019
Form CHG-1-19062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190619
Form CHG-1-20052019_signed
Optional Attachment-(1)-20052019
Instrument(s) of creation or modification of charge;-20052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190520
Instrument(s) of creation or modification of charge;-06052019
Form CHG-1-06052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190506
Optional Attachment-(1)-07022019
Form DIR-12-07022019_signed
Optional Attachment-(2)-07022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022019
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form MGT-7-29122018_signed
Form AOC-4(XBRL)-29122018_signed