Company Information

CIN
Status
Date of Incorporation
01 January 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,495,000
Authorised Capital
9,500,000

Directors

Nishkam Goel
Nishkam Goel
Director/Designated Partner
over 2 years ago
Ashish Goel
Ashish Goel
Director/Designated Partner
over 2 years ago
Vandana Goel
Vandana Goel
Director
almost 30 years ago

Past Directors

Sonal Goel
Sonal Goel
Additional Director
over 13 years ago

Charges

16 Crore
18 September 2015
Hdfc Bank Limited
15 Crore
13 July 2015
Hdfc Bank Limited
1 Crore
17 June 2015
Hdfc Bank Limited
39 Lak
04 April 2011
State Bank Of India
8 Crore
18 September 2015
Hdfc Bank Limited
0
13 July 2015
Others
0
17 June 2015
Hdfc Bank Limited
0
04 April 2011
State Bank Of India
0
18 September 2015
Hdfc Bank Limited
0
13 July 2015
Others
0
17 June 2015
Hdfc Bank Limited
0
04 April 2011
State Bank Of India
0
18 September 2015
Hdfc Bank Limited
0
13 July 2015
Others
0
17 June 2015
Hdfc Bank Limited
0
04 April 2011
State Bank Of India
0
18 September 2015
Hdfc Bank Limited
0
13 July 2015
Others
0
17 June 2015
Hdfc Bank Limited
0
04 April 2011
State Bank Of India
0
18 September 2015
Hdfc Bank Limited
0
13 July 2015
Others
0
17 June 2015
Hdfc Bank Limited
0
04 April 2011
State Bank Of India
0

Documents

Form MGT-7-03012021_signed
Form AOC-4-03012021_signed
Form DPT-3-30122020
Approval letter of extension of financial year or AGM-26122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122020
Directors report as per section 134(3)-26122020
Approval letter for extension of AGM;-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
Optional Attachment-(1)-04082020
Instrument(s) of creation or modification of charge;-04082020
Form CHG-1-04082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200804
Form DPT-3-05052020-signed
Form BEN - 2-12112019_signed
Optional Attachment-(1)-08112019
Declaration under section 90-08112019
Form MGT-7-05112019_signed
Form AOC-4-04112019_signed
Optional Attachment-(1)-31102019
List of share holders, debenture holders;-31102019
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form DPT-3-29062019