Company Information

CIN
Status
Date of Incorporation
18 August 1983
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,409,500
Authorised Capital
6,500,000

Directors

Anirudh Kamboj
Anirudh Kamboj
Director
over 2 years ago
Meenakshi Kambhoj
Meenakshi Kambhoj
Director
almost 29 years ago

Charges

7 Crore
18 November 2014
State Bank Of India
2 Crore
06 April 2002
State Bank Of India
40 Lak
06 April 2002
State Bank Of India
5 Lak
06 April 2002
State Bank Of India
40 Lak
06 April 2002
State Bank Of India
2 Crore
22 April 1999
State Bank Of India
30 Lak
22 April 1999
State Bank Of India
1 Crore
18 May 1991
State Bank Of India
1 Lak
13 February 1988
State Bank Of India
3 Lak
16 February 2022
State Bank Of India
0
06 April 2002
State Bank Of India
0
06 April 2002
State Bank Of India
0
22 April 1999
State Bank Of India
0
13 February 1988
State Bank Of India
0
06 April 2002
State Bank Of India
0
18 November 2014
State Bank Of India
0
06 April 2002
State Bank Of India
0
18 May 1991
State Bank Of India
0
22 April 1999
State Bank Of India
0
16 February 2022
State Bank Of India
0
06 April 2002
State Bank Of India
0
06 April 2002
State Bank Of India
0
22 April 1999
State Bank Of India
0
13 February 1988
State Bank Of India
0
06 April 2002
State Bank Of India
0
18 November 2014
State Bank Of India
0
06 April 2002
State Bank Of India
0
18 May 1991
State Bank Of India
0
22 April 1999
State Bank Of India
0

Documents

Form DPT-3-31122020
Instrument(s) of creation or modification of charge;-30092020
Optional Attachment-(1)-30092020
Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200930
Form DPT-3-29042020-signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4 additional attachment-03122019_signed
Form AOC-4-03122019_signed
Directors? report as per section 134(3)-30112019
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 DPT-3-30062019
Optional Attachment-(1)-30062019
Form MSME FORM I-30052019_signed
Form CHG-1-26032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190326
Instrument(s) of creation or modification of charge;-25032019
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
List of share holders, debenture holders;-20122018
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form AOC-4-04022018_signed
Form MGT-7-04022018_signed
List of share holders, debenture holders;-02022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022018
Directors report as per section 134(3)-01022018
Form MGT-7-15032017_signed