Company Information

CIN
Status
Date of Incorporation
14 March 1989
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Kamal Jhajharia
Kamal Jhajharia
Managing Director
over 36 years ago
Nirmal Jhajharia
Nirmal Jhajharia
Whole Time Director
over 36 years ago

Charges

5 Lak
19 January 1998
U.p. Financial Corporation
5 Lak
06 September 2007
Bank Of India
60 Lak
06 September 2007
Bank Of India
17 Lak
28 March 2008
Bank Of India
14 Lak
06 September 2007
Bank Of India
5 Lak
10 January 1999
Bank Of India
17 Lak
06 September 2007
Bank Of India
1 Crore
06 September 2007
Bank Of India
15 Lak
10 March 1999
Bank Of India
17 Lak
28 October 2000
Bank Of India
90 Lak
01 May 2003
Bank Of India
30 Lak
06 September 2000
Bank Of India
29 Lak
10 March 1999
Bank Of India
17 Lak
06 September 2000
Bank Of India
4 Lak
06 September 2000
Bank Of India
40 Lak
06 September 2000
Bank Of India
0
01 May 2003
Bank Of India
0
06 September 2000
Bank Of India
0
06 September 2000
Bank Of India
0
06 September 2007
Bank Of India
0
10 March 1999
Bank Of India
0
06 September 2007
Bank Of India
0
10 March 1999
Bank Of India
0
19 January 1998
U.p. Financial Corporation
0
28 October 2000
Bank Of India
0
10 January 1999
Bank Of India
0
28 March 2008
Bank Of India
0
06 September 2007
Bank Of India
0
06 September 2007
Bank Of India
0
06 September 2007
Bank Of India
0
06 September 2000
Bank Of India
0
01 May 2003
Bank Of India
0
06 September 2000
Bank Of India
0
06 September 2000
Bank Of India
0
06 September 2007
Bank Of India
0
10 March 1999
Bank Of India
0
06 September 2007
Bank Of India
0
10 March 1999
Bank Of India
0
19 January 1998
U.p. Financial Corporation
0
28 October 2000
Bank Of India
0
10 January 1999
Bank Of India
0
28 March 2008
Bank Of India
0
06 September 2007
Bank Of India
0
06 September 2007
Bank Of India
0
06 September 2007
Bank Of India
0

Documents

Form MGT-7-11112019_signed
List of share holders, debenture holders;-05112019
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form ADT-1-24052019_signed
Copy of the intimation sent by company-24052019
Copy of written consent given by auditor-24052019
Copy of resolution passed by the company-24052019
List of share holders, debenture holders;-30102018
Form MGT-7-30102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
List of share holders, debenture holders;-06042018
Form MGT-7-06042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05042018
Directors report as per section 134(3)-05042018
Form AOC-4-05042018_signed
List of share holders, debenture holders;-07112016
Form MGT-7-07112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102016
Directors report as per section 134(3)-29102016
Form AOC-4-29102016
Form MGT-7-070116.OCT
Form AOC-4-030116.OCT