Company Information

CIN
Status
Date of Incorporation
03 June 1987
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,220,000
Authorised Capital
7,000,000

Directors

Vipin Kumar Dixit
Vipin Kumar Dixit
Director
almost 3 years ago
Rajni Dixit
Rajni Dixit
Director/Designated Partner
almost 10 years ago
Archana Dixit
Archana Dixit
Director/Designated Partner
almost 10 years ago
Shyam Dixit
Shyam Dixit
Director
almost 10 years ago

Past Directors

Ajay Kumar Agrawal
Ajay Kumar Agrawal
Director
almost 30 years ago
Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director
almost 30 years ago
Sanjay Agrawal
Sanjay Agrawal
Director
almost 30 years ago
Prithvi Nath
Prithvi Nath
Director
over 38 years ago

Charges

1 Crore
20 February 2018
Union Bank Of India
1 Crore
30 June 2007
Bank Of India
1 Crore
26 November 2007
Bank Of India
25 Lak
25 April 2003
Bank Of Baroda
40 Lak
08 March 2004
Bank Of Baroda
1 Crore
20 February 2018
Others
0
26 November 2007
Bank Of India
0
08 March 2004
Bank Of Baroda
0
25 April 2003
Bank Of Baroda
0
30 June 2007
Bank Of India
0
20 February 2018
Others
0
26 November 2007
Bank Of India
0
08 March 2004
Bank Of Baroda
0
25 April 2003
Bank Of Baroda
0
30 June 2007
Bank Of India
0
20 February 2018
Others
0
26 November 2007
Bank Of India
0
08 March 2004
Bank Of Baroda
0
25 April 2003
Bank Of Baroda
0
30 June 2007
Bank Of India
0

Documents

Form ADT-1-05102020_signed
Form DPT-3-25122020_signed
Form ADT-1-05102020_signed
Copy of written consent given by auditor-24092020
Optional Attachment-(1)-24092020
Copy of resolution passed by the company-24092020
Form DPT-3-17042020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-24072019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27122018
Supplementary or Test audit report under section 143-27122018
Form AOC - 4 CFS-27122018_signed
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122018_signed
Form MGT-7-25122018_signed
Instrument(s) of creation or modification of charge;-04042018
Optional Attachment-(1)-04042018
Form CHG-1-04042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180404
Directors report as per section 134(3)-27012018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012018