Company Information

CIN
Status
Date of Incorporation
04 November 1991
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,488,500
Authorised Capital
12,500,000

Directors

Vikas Agarwal
Vikas Agarwal
Director/Designated Partner
over 2 years ago
Brij Kishore Agarwal
Brij Kishore Agarwal
Director
almost 3 years ago

Past Directors

Naveen Agarwal
Naveen Agarwal
Director
over 24 years ago

Charges

65 Crore
26 March 2018
The Federal Bank Limited
2 Crore
26 February 2015
The Federal Bank Limited
75 Lak
30 December 2009
The Federal Bank Limited
3 Crore
28 April 2008
Federal Bank Limited
50 Lak
12 January 2007
Punjab National Bank
20 Lak
24 October 2000
Punjab National Bank
30 Lak
30 December 2009
The Federal Bank Limited
6 Crore
28 April 2008
Federal Bank Limited
2 Crore
02 November 2020
Icici Bank Limited
49 Crore
27 December 2019
Federal Bank Lmited
9 Crore
12 March 2021
The Federal Bank Ltd
5 Crore
19 September 2023
Others
0
09 September 2022
Others
0
02 November 2020
Others
0
21 March 2022
Others
0
27 December 2019
Others
0
20 October 2021
Others
0
30 September 2021
Others
0
12 March 2021
Others
0
26 March 2018
Others
0
26 February 2015
The Federal Bank Limited
0
28 April 2008
Federal Bank Limited
0
12 January 2007
Punjab National Bank
0
24 October 2000
Punjab National Bank
0
30 December 2009
The Federal Bank Limited
0
30 December 2009
The Federal Bank Limited
0
28 April 2008
Federal Bank Limited
0
19 September 2023
Others
0
09 September 2022
Others
0
02 November 2020
Others
0
21 March 2022
Others
0
27 December 2019
Others
0
20 October 2021
Others
0
30 September 2021
Others
0
12 March 2021
Others
0
26 March 2018
Others
0
26 February 2015
The Federal Bank Limited
0
28 April 2008
Federal Bank Limited
0
12 January 2007
Punjab National Bank
0
24 October 2000
Punjab National Bank
0
30 December 2009
The Federal Bank Limited
0
30 December 2009
The Federal Bank Limited
0
28 April 2008
Federal Bank Limited
0

Documents

Form AOC-4-03012021_signed
Form MGT-7-28122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
Form CHG-1-02112020_signed
Instrument(s) of creation or modification of charge;-02112020
Optional Attachment-(1)-02112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201102
Form MGT-14-17102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102020
Form CHG-1-07022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200207
Instrument(s) of creation or modification of charge;-05022020
Form MGT-7-24112019_signed
Form AOC-4-24112019_signed
List of share holders, debenture holders;-19112019
Directors report as per section 134(3)-19112019
Optional Attachment-(1)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form AOC-4-05012019_signed
Form ADT-1-28122018_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form MGT-7-28122018
Copy of resolution passed by the company-21122018
Copy of written consent given by auditor-21122018
Form CHG-1-24042018_signed