Company Information

CIN
Status
Date of Incorporation
30 March 1974
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2022
Paid Up Capital
2,999,600
Authorised Capital
20,000,000

Directors

. Mrityunjay
. Mrityunjay
Director/Designated Partner
about 2 years ago
Amit Mohan Prasad
Amit Mohan Prasad
Nominee Director
about 2 years ago
Manish Sinha
Manish Sinha
Nominee Director
over 2 years ago
Zohra Chatterji
Zohra Chatterji
Director/Designated Partner
over 2 years ago
Pravin Ramashish Singh
Pravin Ramashish Singh
Director/Designated Partner
almost 3 years ago
Alok Kumar Agarwal
Alok Kumar Agarwal
Director/Designated Partner
about 3 years ago
Pankaj Tripathi
Pankaj Tripathi
Director/Designated Partner
over 4 years ago
Sanjay Kishore
Sanjay Kishore
Director/Designated Partner
over 4 years ago
Basant Seth
Basant Seth
Director/Designated Partner
over 5 years ago
Ram Yagya Mishra
Ram Yagya Mishra
Director/Designated Partner
almost 6 years ago
Anand Bihari
Anand Bihari
Nominee Director
about 13 years ago

Past Directors

Shambhu Lal
Shambhu Lal
Nominee Director
over 4 years ago
Sanjay Gupta
Sanjay Gupta
Nominee Director
over 4 years ago
Sanjay Gupta
Sanjay Gupta
Nominee Director
over 4 years ago
Rajiv Mishra
Rajiv Mishra
Nominee Director
over 5 years ago
Swarup Kumar Saha
Swarup Kumar Saha
Nominee Director
over 5 years ago
Rajiv Kumar
Rajiv Kumar
Nominee Director
over 5 years ago
Navneet Kumar Sehgal
Navneet Kumar Sehgal
Additional Director
over 5 years ago
Atul Kumar
Atul Kumar
Nominee Director
almost 6 years ago
Rajesh Dhondiba Kale
Rajesh Dhondiba Kale
Nominee Director
almost 6 years ago
Umesh Kumar Sharma
Umesh Kumar Sharma
Nominee Director
almost 7 years ago
Lal Singh Tanwar
Lal Singh Tanwar
Nominee Director
over 7 years ago
Vivek Jha
Vivek Jha
Nominee Director
over 7 years ago
Rajesh Kumar Mathur
Rajesh Kumar Mathur
Nominee Director
over 7 years ago
Arup Kumar
Arup Kumar
Nominee Director
over 7 years ago
Dinesh Kumar
Dinesh Kumar
Nominee Director
over 8 years ago
Uma Shankar Lal
Uma Shankar Lal
Nominee Director
about 12 years ago
Perumal Gangadharan Jayashankar
Perumal Gangadharan Jayashankar
Nominee Director
about 13 years ago
Bijay Kumar Bose
Bijay Kumar Bose
Nominee Director
over 13 years ago
Vikram Hans
Vikram Hans
Managing Director
almost 17 years ago
Sudhir Mahdeo Bobde
Sudhir Mahdeo Bobde
Director
about 18 years ago
Mohd Iftikharuddin
Mohd Iftikharuddin
Director
about 18 years ago
Manoharlal Kashyap
Manoharlal Kashyap
Nominee Director
over 19 years ago
Kamalaksha Uggappa Mada
Kamalaksha Uggappa Mada
Whole Time Director
about 22 years ago
Anil Kumar Bhatnagar
Anil Kumar Bhatnagar
Managing Director
over 31 years ago

Charges

3 Crore
03 October 2018
Punjab National Bank
60 Lak
11 July 2018
Punjab National Bank
1 Crore
28 February 2018
Punjab National Bank
1 Crore
28 February 2018
Others
0
03 October 2018
Others
0
11 July 2018
Others
0
28 February 2018
Others
0
03 October 2018
Others
0
11 July 2018
Others
0

Documents

Form DIR-12-21112020_signed
Evidence of cessation;-20112020
Declaration by first director-20112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112020
Notice of resignation;-20112020
Evidence of cessation;-02102020
Notice of resignation;-02102020
Declaration by first director-02102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02102020
Form DIR-12-02102020_signed
Evidence of cessation;-06032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Notice of resignation;-06032020
Declaration by first director-06032020
Form DIR-12-06032020_signed
Form MGT-7-21022020_signed
List of share holders, debenture holders;-20022020
Approval letter for extension of AGM;-20022020
Declaration by first director-19022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19022020
Evidence of cessation;-19022020
Form DIR-12-19022020_signed
Notice of resignation;-19022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25012020
Supplementary or Test audit report under section 143-25012020
Optional Attachment-(1)-25012020
Form AOC-4-25012020_signed
Form AOC - 4 CFS-25012020