Company Information

CIN
Status
Date of Incorporation
07 November 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
52,900,000
Authorised Capital
60,000,000

Directors

Seema Mishra
Seema Mishra
Director/Designated Partner
about 2 years ago
Anju Vardhan
Anju Vardhan
Director/Designated Partner
over 31 years ago
Yash Vardhan
Yash Vardhan
Director/Designated Partner
over 31 years ago

Past Directors

Sarla Devi
Sarla Devi
Director
about 22 years ago

Charges

0
16 March 1996
U.p. Financial Corporation
1 Crore
25 October 1996
Punjab & Sindh Bank
1 Crore
05 December 1996
Punjab & Singh Bank
2 Crore
22 September 1994
Punjab National Bank
1 Crore
10 September 1993
Punjab National Bank
10 Lak
06 October 1993
Punjab National Bank
15 Lak
05 December 1996
Punjab & Singh Bank
0
25 October 1996
Punjab & Sindh Bank
0
16 March 1996
U.p. Financial Corporation
0
10 September 1993
Punjab National Bank
0
06 October 1993
Punjab National Bank
0
22 September 1994
Punjab National Bank
0
05 December 1996
Punjab & Singh Bank
0
25 October 1996
Punjab & Sindh Bank
0
16 March 1996
U.p. Financial Corporation
0
10 September 1993
Punjab National Bank
0
06 October 1993
Punjab National Bank
0
22 September 1994
Punjab National Bank
0

Documents

Form AOC-4(XBRL)-22122020_signed
Form MGT-7-22122020_signed
List of share holders, debenture holders;-20122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122020
Form AOC-4(XBRL)-17102019_signed
Form MGT-7-17102019_signed
List of share holders, debenture holders;-16102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15102019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form INC-22-20042019_signed
Copies of the utility bills as mentioned above (not older than two months)-20042019
Copy of board resolution authorizing giving of notice-20042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20042019
Form INVESTOR COMPLAINT-27022019
Form AOC-4(XBRL)-15102018_signed
Form MGT-7-15102018_signed
List of share holders, debenture holders;-12102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092018
Notice of resignation;-16092018
Interest in other entities;-16092018
Form DIR-12-16092018_signed
Evidence of cessation;-16092018
Form AOC-4(XBRL)-09062017_signed
Form MGT-7-09062017_signed
List of share holders, debenture holders;-06062017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06062017
List of share holders, debenture holders;-26122016