Company Information

CIN
Status
Date of Incorporation
17 April 1986
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,233,000
Authorised Capital
2,500,000

Directors

Rohit Gupta
Rohit Gupta
Director/Designated Partner
almost 2 years ago
Geeta Gupta
Geeta Gupta
Director
over 39 years ago
Pratap Narain Gupta
Pratap Narain Gupta
Director/Designated Partner
over 39 years ago

Past Directors

Mohit Gupta
Mohit Gupta
Director
about 26 years ago

Charges

4 Crore
30 November 2018
Kotak Mahindra Bank Limited
4 Crore
17 March 2017
Punjab National Bank
12 Lak
30 March 2015
Punjab National Bank
3 Crore
13 August 2014
Icici Bank Limited
1 Crore
28 March 2006
Union Bank Of India
61 Lak
09 May 2002
Union Bank Of India
23 Lak
16 September 2022
Hdfc Bank Limited
0
17 March 2017
Others
0
30 November 2018
Others
0
13 August 2014
Icici Bank Limited
0
30 March 2015
Others
0
09 May 2002
Union Bank Of India
0
28 March 2006
Union Bank Of India
0
16 September 2022
Hdfc Bank Limited
0
17 March 2017
Others
0
30 November 2018
Others
0
13 August 2014
Icici Bank Limited
0
30 March 2015
Others
0
09 May 2002
Union Bank Of India
0
28 March 2006
Union Bank Of India
0

Documents

Form DPT-3-16102020-signed
Optional Attachment-(1)-16102020
Form CHG-1-07102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201007
Instrument(s) of creation or modification of charge;-06102020
Optional Attachment-(1)-25092020
Form DPT-3-17022020-signed
Form AOC-4-15122019_signed
Form MGT-7-08122019_signed
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
List of share holders, debenture holders;-02122019
Notice of resignation;-15102019
Form DIR-12-15102019_signed
Evidence of cessation;-15102019
Form DPT-3-28062019
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
Letter of the charge holder stating that the amount has been satisfied-17122018
Form CHG-4-17122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181217
Form CHG-1-08122018_signed
Instrument(s) of creation or modification of charge;-08122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181208
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15012018
Directors report as per section 134(3)-15012018
Form MGT-7-15012018_signed