Company Information

CIN
Status
Date of Incorporation
21 December 1994
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,801,800
Authorised Capital
40,000,000

Directors

Sarla Jaiswal
Sarla Jaiswal
Director/Designated Partner
over 2 years ago
Manish Jaiswal
Manish Jaiswal
Director/Designated Partner
over 2 years ago
Suyash Jaiswal
Suyash Jaiswal
Director/Designated Partner
over 2 years ago
Ramji Jaiswal
Ramji Jaiswal
Director/Designated Partner
about 24 years ago
Shakuntala Jaiswal
Shakuntala Jaiswal
Beneficial Owner
almost 31 years ago

Charges

50 Crore
10 October 2019
Punjab National Bank
25 Lak
28 December 2018
Punjab National Bank
3 Crore
23 February 2016
Punjab National Bank
2 Crore
01 October 2015
Punjab National Bank
2 Crore
17 June 2013
Punjab National Bank
11 Crore
07 June 2012
Punjab National Bank
57 Lak
02 February 2001
Punjab National Bank
2 Crore
02 February 2001
Punjab National Bank
25 Crore
20 July 2016
Punjab National Bank
5 Crore
31 December 2010
Punjab National Bank
5 Crore
16 October 2008
Punjab National Bank
24 Crore
26 March 2021
Punjab National Bank
3 Crore
22 February 2022
Others
0
16 March 2022
Others
0
15 December 2021
Others
0
26 March 2021
Others
0
10 October 2019
Others
0
28 December 2018
Others
0
23 February 2016
Others
0
20 July 2016
Others
0
02 February 2001
Others
0
17 June 2013
Others
0
07 June 2012
Punjab National Bank
0
01 October 2015
Punjab National Bank
0
16 October 2008
Punjab National Bank
0
02 February 2001
Punjab National Bank
0
31 December 2010
Punjab National Bank
0
22 February 2022
Others
0
16 March 2022
Others
0
15 December 2021
Others
0
26 March 2021
Others
0
10 October 2019
Others
0
28 December 2018
Others
0
23 February 2016
Others
0
20 July 2016
Others
0
02 February 2001
Others
0
17 June 2013
Others
0
07 June 2012
Punjab National Bank
0
01 October 2015
Punjab National Bank
0
16 October 2008
Punjab National Bank
0
02 February 2001
Punjab National Bank
0
31 December 2010
Punjab National Bank
0

Documents

Form MGT-7-26112020_signed
Form DPT-3-25112020_signed
Copy of MGT-8-25112020
Approval letter for extension of AGM;-25112020
List of share holders, debenture holders;-25112020
Form AOC-4(XBRL)-25112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112020
Approval letter of extension of financial year of AGM-24112020
Form DPT-3-11052020-signed
Form CHG-1-17112019_signed
Form AOC-4(XBRL)-17112019_signed
Form MGT-7-11112019_signed
Copy of MGT-8-05112019
List of share holders, debenture holders;-05112019
Instrument(s) of creation or modification of charge;-25102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191025
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form DPT-3-03102019
Form ADT-1-01102019_signed
Copy of written consent given by auditor-01102019
Copy of resolution passed by the company-01102019
Copy of the intimation sent by company-01102019
Form ADT-1-22052019_signed
Copy of written consent given by auditor-22052019
Copy of the intimation sent by company-22052019
Copy of resolution passed by the company-22052019
Instrument(s) of creation or modification of charge;-25012019
Optional Attachment-(1)-25012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190125
CERTIFICATE OF REGISTRATION OF CHARGE-20190125