Company Information

CIN
Status
Date of Incorporation
09 April 1984
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
63,608,200
Authorised Capital
105,000,000

Directors

Gaurav Gupta
Gaurav Gupta
Director/Designated Partner
over 2 years ago
Sanjay Gupta
Sanjay Gupta
Beneficial Owner
over 2 years ago
Gopal Krishna Gupta
Gopal Krishna Gupta
Director/Designated Partner
over 2 years ago
Vikash Gupta
Vikash Gupta
Director/Designated Partner
about 11 years ago

Past Directors

Ramesh Chandra Gupta
Ramesh Chandra Gupta
Director
about 10 years ago
Neha Gupta
Neha Gupta
Additional Director
over 13 years ago
Ramesh Chandra Gupta
Ramesh Chandra Gupta
Additional Director
about 14 years ago
Rajrani Gupta
Rajrani Gupta
Additional Director
over 14 years ago
Rajendra Prasad Agrahari
Rajendra Prasad Agrahari
Director
almost 15 years ago
Bhawana Gupta
Bhawana Gupta
Director
almost 19 years ago
Sakshi Gupta
Sakshi Gupta
Director
almost 19 years ago
Ramendra Gupta
Ramendra Gupta
Director
over 22 years ago

Charges

21 Crore
29 November 2011
State Bank Of India
5 Crore
17 January 1997
U.p. Financial Corpaoration
1 Crore
02 August 2006
Bank Of Baroda
1 Crore
09 December 2019
State Bank Of India
14 Crore
09 December 2019
State Bank Of India
0
29 November 2011
Others
0
17 January 1997
U.p. Financial Corpaoration
0
02 August 2006
Bank Of Baroda
0
09 December 2019
State Bank Of India
0
29 November 2011
Others
0
17 January 1997
U.p. Financial Corpaoration
0
02 August 2006
Bank Of Baroda
0
09 December 2019
State Bank Of India
0
29 November 2011
Others
0
17 January 1997
U.p. Financial Corpaoration
0
02 August 2006
Bank Of Baroda
0

Documents

Form DIR-12-04042021_signed
Evidence of cessation;-19112020
Form DPT-3-02072020-signed
Optional Attachment-(1)-30062020
Form DPT-3-04052020-signed
Form CHG-1-07012020_signed
Instrument(s) of creation or modification of charge;-07012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200107
Form MGT-14-21122019_signed
Optional Attachment-(1)-21122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122019
Form AOC-4(XBRL)-14122019_signed
List of share holders, debenture holders;-13122019
Copy of MGT-8-13122019
Form MGT-7-13122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form BEN - 2-20072019_signed
Declaration under section 90-20072019
Optional Attachment-(1)-30062019
Form DPT-3-29062019
Optional Attachment-(1)-29062019
Form DIR-12-01052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01052019
Form MGT-7-10012019_signed
Form AOC-4(XBRL)-29122018_signed
List of share holders, debenture holders;-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Instrument(s) of creation or modification of charge;-17122018
Form CHG-1-17122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181217