Company Information

CIN
Status
Date of Incorporation
22 October 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,558,953,850
Authorised Capital
10,000,000,000

Directors

Chirag Rajendrakumar Shah
Chirag Rajendrakumar Shah
Director/Designated Partner
about 2 years ago
Mukesh Kumar Shukla
Mukesh Kumar Shukla
Director/Designated Partner
over 2 years ago
Neeraj Kumar Singh
Neeraj Kumar Singh
Director/Designated Partner
over 2 years ago
Neeraj Kumar
Neeraj Kumar
Director/Designated Partner
about 8 years ago

Past Directors

Jayendra Pal Singh
Jayendra Pal Singh
Director
about 10 years ago
Rajendra Prasad Sharma
Rajendra Prasad Sharma
Additional Director
almost 18 years ago
Maha Narayan Choudhary
Maha Narayan Choudhary
Additional Director
almost 18 years ago
Ashok Kumar Verma
Ashok Kumar Verma
Director
almost 19 years ago
Amit Kumar
Amit Kumar
Director
almost 19 years ago
Raj Kumar Gupta
Raj Kumar Gupta
Director
almost 19 years ago
Subhash Chand Singhal
Subhash Chand Singhal
Director
almost 19 years ago
Ashwani Kumar Bakshi
Ashwani Kumar Bakshi
Director
almost 19 years ago

Charges

90 Crore
21 August 2000
Stressed Assets Stabilisation Fund I.d.b.i. Tower
5 Crore
17 February 1999
State Bank Of Patiala
25 Crore
09 February 1999
Industrial Investment Bank Of India Ltd.
40 Crore
18 March 1997
Stressed Assets Stabilisation Fund I.d.b.i. Tower
20 Crore
21 August 2000
Stressed Assets Stabilisation Fund I.d.b.i. Tower
0
18 March 1997
Stressed Assets Stabilisation Fund I.d.b.i. Tower
0
17 February 1999
State Bank Of Patiala
0
09 February 1999
Industrial Investment Bank Of India Ltd.
0
21 August 2000
Stressed Assets Stabilisation Fund I.d.b.i. Tower
0
18 March 1997
Stressed Assets Stabilisation Fund I.d.b.i. Tower
0
17 February 1999
State Bank Of Patiala
0
09 February 1999
Industrial Investment Bank Of India Ltd.
0
21 August 2000
Stressed Assets Stabilisation Fund I.d.b.i. Tower
0
18 March 1997
Stressed Assets Stabilisation Fund I.d.b.i. Tower
0
17 February 1999
State Bank Of Patiala
0
09 February 1999
Industrial Investment Bank Of India Ltd.
0
21 August 2000
Stressed Assets Stabilisation Fund I.d.b.i. Tower
0
18 March 1997
Stressed Assets Stabilisation Fund I.d.b.i. Tower
0
17 February 1999
State Bank Of Patiala
0
09 February 1999
Industrial Investment Bank Of India Ltd.
0
21 August 2000
Stressed Assets Stabilisation Fund I.d.b.i. Tower
0
18 March 1997
Stressed Assets Stabilisation Fund I.d.b.i. Tower
0
17 February 1999
State Bank Of Patiala
0
09 February 1999
Industrial Investment Bank Of India Ltd.
0

Documents

Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Form MGT-7-27122019_signed
Form ADT-1-13102019_signed
Form AOC-4(XBRL)-12102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102019
Form DIR-12-17042019_signed
Evidence of cessation;-17042019
Notice of resignation;-17042019
Optional Attachment-(2)-29122018
Optional Attachment-(1)-29122018
Optional Attachment-(3)-29122018
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form AOC-4(XBRL)-26122018_signed
Optional Attachment-(1)-07122017
Optional Attachment-(3)-07122017
List of share holders, debenture holders;-07122017
Optional Attachment-(2)-07122017
Copy of MGT-8-07122017
Form MGT-7-07122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05122017
Form AOC-4(XBRL)-05122017_signed
Form DIR-12-27102017_signed