Company Information

CIN
Status
Date of Incorporation
15 December 1971
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
126,194,340
Authorised Capital
200,000,000

Directors

Piyush Kesarwani
Piyush Kesarwani
Director/Designated Partner
over 2 years ago
Jitendra Kumar Agrawal
Jitendra Kumar Agrawal
Managing Director
almost 3 years ago
Ishwar Chandra Agarwal
Ishwar Chandra Agarwal
Director/Designated Partner
over 3 years ago
Abhishek Jain
Abhishek Jain
Director/Designated Partner
about 7 years ago

Past Directors

Manju Agarwal
Manju Agarwal
Additional Director
over 4 years ago
Jyoti Agarwal
Jyoti Agarwal
Director
almost 10 years ago
Ashoka Kumar Rastogi
Ashoka Kumar Rastogi
Director
about 15 years ago
Peeyush Kumar Kesharwani
Peeyush Kumar Kesharwani
Director
about 15 years ago
Anil Kumar Dhawan
Anil Kumar Dhawan
Director
over 23 years ago

Charges

0
09 January 1997
Industrial Development Bank Of India
15 Crore
14 July 1993
Industrial Development Bank Of India
44 Crore
30 May 1996
State Bank Of India
5 Crore
05 June 1995
Unit Trust Of India
14 Crore
19 July 2005
Icici Bank Limited
0
20 July 2005
Icici Bank Limited
0
10 February 2006
Icici Bank Limited
0
19 July 2005
Icici Bank Limited
0
19 July 2005
Icici Bank Limited
0
31 July 2005
Icici Bank Limited
0
30 May 1996
State Bank Of India
0
14 July 1993
Industrial Development Bank Of India
0
09 January 1997
Industrial Development Bank Of India
0
05 June 1995
Unit Trust Of India
0
19 July 2005
Icici Bank Limited
0
20 July 2005
Icici Bank Limited
0
10 February 2006
Icici Bank Limited
0
19 July 2005
Icici Bank Limited
0
19 July 2005
Icici Bank Limited
0
31 July 2005
Icici Bank Limited
0
30 May 1996
State Bank Of India
0
14 July 1993
Industrial Development Bank Of India
0
09 January 1997
Industrial Development Bank Of India
0
05 June 1995
Unit Trust Of India
0

Documents

Form DIR-12-04042021_signed
Form MGT-7-19122020_signed
Optional Attachment-(1)-18122020
Copy of MGT-8-18122020
List of share holders, debenture holders;-18122020
Optional Attachment-(2)-18122020
Approval letter for extension of AGM;-18122020
Approval letter of extension of financial year of AGM-17122020
Optional Attachment-(1)-17122020
Form AOC-4(XBRL)-17122020_signed
Form MGT-15-03122020_signed
Notice of resignation;-19112020
Optional Attachment-(1)-19112020
Evidence of cessation;-19112020
Form DPT-3-30092020-signed
Form MGT-14-19062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062020
Form DIR-12-16032020_signed
Optional Attachment-(1)-13032020
Optional Attachment-(2)-13032020
Form DIR-12-07022020_signed
Evidence of cessation;-06022020
Optional Attachment-(1)-06022020
Letter of the charge holder stating that the amount has been satisfied-27122019
Form CHG-4-27122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191227
Copy of MGT-8-11112019
Optional Attachment-(2)-11112019
List of share holders, debenture holders;-11112019
Optional Attachment-(1)-11112019