Company Information

CIN
Status
Date of Incorporation
13 August 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,480,000
Authorised Capital
10,000,000

Directors

Sobha Taparia
Sobha Taparia
Director
almost 24 years ago
Laxmi Narayan Taparia
Laxmi Narayan Taparia
Director
over 26 years ago

Past Directors

Madhav Taparia
Madhav Taparia
Additional Director
over 18 years ago

Charges

7 Crore
01 May 2018
Bank Of India
8 Lak
18 April 2009
Bank Of India
89 Lak
22 October 2007
Bank Of India
14 Lak
22 October 2007
Bank Of India
1 Crore
14 December 2002
Bank Of India
10 Lak
13 December 2002
Bank Of India
15 Lak
14 November 2002
Bank Of India
1 Crore
14 November 2002
Bank Of India
3 Crore
07 October 2022
Axis Bank Limited
0
08 April 2022
Others
0
01 May 2018
Others
0
14 November 2002
Others
0
18 April 2009
Bank Of India
0
22 October 2007
Bank Of India
0
22 October 2007
Bank Of India
0
13 December 2002
Bank Of India
0
14 November 2002
Bank Of India
0
14 December 2002
Bank Of India
0
07 October 2022
Axis Bank Limited
0
08 April 2022
Others
0
01 May 2018
Others
0
14 November 2002
Others
0
18 April 2009
Bank Of India
0
22 October 2007
Bank Of India
0
22 October 2007
Bank Of India
0
13 December 2002
Bank Of India
0
14 November 2002
Bank Of India
0
14 December 2002
Bank Of India
0
07 October 2022
Axis Bank Limited
0
08 April 2022
Others
0
01 May 2018
Others
0
14 November 2002
Others
0
18 April 2009
Bank Of India
0
22 October 2007
Bank Of India
0
22 October 2007
Bank Of India
0
13 December 2002
Bank Of India
0
14 November 2002
Bank Of India
0
14 December 2002
Bank Of India
0

Documents

Form ADT-1-30122020_signed
Copy of resolution passed by the company-30122020
Copy of the intimation sent by company-30122020
Copy of written consent given by auditor-30122020
Form MGT-7-25122020_signed
Form AOC-4-25122020_signed
Approval letter for extension of AGM;-24122020
List of share holders, debenture holders;-24122020
Optional Attachment-(1)-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Approval letter of extension of financial year or AGM-24122020
Directors report as per section 134(3)-24122020
Form DPT-3-16122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Form CHG-1-24092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Instrument(s) of creation or modification of charge;-23092020
Optional Attachment-(1)-23092020
Form DPT-3-30042020-signed
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Optional Attachment-(1)-18102019
List of share holders, debenture holders;-18102019
Form MGT-7-18102019_signed
Form AOC-4-18102019_signed
Form DPT-3-04072019
Form MGT-7-12112018_signed
Form AOC-4-23102018_signed
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-22102018