Company Information

CIN
Status
Date of Incorporation
01 May 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
25,979,500
Authorised Capital
30,000,000

Directors

Mayank Agrawal
Mayank Agrawal
Director/Designated Partner
over 2 years ago
Mohit Agrawal
Mohit Agrawal
Director/Designated Partner
over 2 years ago
Madhur Agrawal
Madhur Agrawal
Director/Designated Partner
over 3 years ago
Anand Prakash Agarwal
Anand Prakash Agarwal
Director/Designated Partner
over 30 years ago

Charges

5 Crore
23 June 2015
Bank Of India
2 Crore
03 July 2012
Bank Of India
10 Lak
21 April 2004
Bank Of India
2 Crore
30 April 1997
Bank Of India
2 Lak
30 December 2002
Bank Of India
2 Crore
25 November 1997
Bank Of India
25 Lak
26 August 2021
Axis Bank Limited
5 Crore
25 July 2022
Axis Bank Limited
0
21 April 2022
Axis Bank Limited
0
26 August 2021
Axis Bank Limited
0
03 July 2012
Bank Of India
0
30 April 1997
Bank Of India
0
30 December 2002
Bank Of India
0
25 November 1997
Bank Of India
0
21 April 2004
Bank Of India
0
23 June 2015
Bank Of India
0
25 July 2022
Axis Bank Limited
0
21 April 2022
Axis Bank Limited
0
26 August 2021
Axis Bank Limited
0
03 July 2012
Bank Of India
0
30 April 1997
Bank Of India
0
30 December 2002
Bank Of India
0
25 November 1997
Bank Of India
0
21 April 2004
Bank Of India
0
23 June 2015
Bank Of India
0

Documents

Form DIR-12-19122019_signed
Optional Attachment-(1)-18122019
Declaration by first director-18122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122019
Form MGT-7-14122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form AOC-4-06112019_signed
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Directors report as per section 134(3)-13112017
List of share holders, debenture holders;-13112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
Form AOC-4-13112017_signed
Form MGT-7-13112017_signed
Form MGT-7-01112016_signed
List of share holders, debenture holders;-29102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Directors report as per section 134(3)-26102016
Form AOC-4-26102016
Form MGT-7-071115.OCT
Form AOC-4-051115.OCT
Form ADT-1-151015.OCT
Instrument of creation or modification of charge-190915.PDF
Certificate of Registration of Mortgage-190915.PDF
Certificate of Registration of Mortgage-190915.PDF