Company Information

CIN
Status
Date of Incorporation
31 March 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
2,500,000

Directors

Surya Vardhan Agarwal
Surya Vardhan Agarwal
Director/Designated Partner
about 2 years ago
Yash Vardhan Agarwal
Yash Vardhan Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Surendra Singh Rathour
Surendra Singh Rathour
Additional Director
over 8 years ago
Rajiv Agarwal
Rajiv Agarwal
Director
about 15 years ago
Pradeep Kumar Agrawal
Pradeep Kumar Agrawal
Director
about 15 years ago
Sajeev Agarwal
Sajeev Agarwal
Additional Director
over 15 years ago
Om Prakash Singhania
Om Prakash Singhania
Director
over 26 years ago
Krishna Kumar Singhania
Krishna Kumar Singhania
Director
over 26 years ago

Charges

5 Crore
02 August 2011
Bank Of India
15 Crore
15 April 2008
Union Bank Of India
74 Lak
16 May 2007
Bank Of Baroda
70 Lak
17 August 2020
Axis Bank Limited
5 Crore
17 August 2020
Axis Bank Limited
0
16 May 2007
Bank Of Baroda
0
15 April 2008
Union Bank Of India
0
02 August 2011
Bank Of India
0
17 August 2020
Axis Bank Limited
0
16 May 2007
Bank Of Baroda
0
15 April 2008
Union Bank Of India
0
02 August 2011
Bank Of India
0
17 August 2020
Axis Bank Limited
0
16 May 2007
Bank Of Baroda
0
15 April 2008
Union Bank Of India
0
02 August 2011
Bank Of India
0

Documents

Form CHG-1-16022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210216
Instrument(s) of creation or modification of charge;-31122020
Form CHG-4-10022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200210
Letter of the charge holder stating that the amount has been satisfied-06022020
Form ADT-1-13012020_signed
Copy of the intimation sent by company-12012020
Copy of resolution passed by the company-12012020
Copy of written consent given by auditor-12012020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-10062019_signed
Copy of the intimation sent by company-10062019
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Form ADT-3-04062019_signed
Resignation letter-04062019
Form AOC-4-07012019_signed
Form MGT-7-07012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form DIR-12-08122018_signed
Optional Attachment-(1)-01122018
Optional Attachment-(2)-01122018