Company Information

CIN
Status
Date of Incorporation
01 May 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,845,900
Authorised Capital
25,000,000

Directors

Neeru Agarwal
Neeru Agarwal
Director/Designated Partner
over 2 years ago
Shakuntla Devi Agarwal
Shakuntla Devi Agarwal
Director/Designated Partner
over 26 years ago

Past Directors

Gajanand Agarwal
Gajanand Agarwal
Director
over 26 years ago

Charges

13 Crore
19 December 2014
Union Bank Of India
2 Crore
29 November 2014
Union Bank Of India
20 Lak
02 January 2008
Union Bank Of India
11 Crore
24 January 1997
The Pradeshiya Industrial & Investment Cor. Of U. P. Lt.d
2 Crore
02 January 2008
Union Bank Of India
0
19 December 2014
Union Bank Of India
0
29 November 2014
Union Bank Of India
0
24 January 1997
The Pradeshiya Industrial & Investment Cor. Of U. P. Lt.d
0
02 January 2008
Union Bank Of India
0
19 December 2014
Union Bank Of India
0
29 November 2014
Union Bank Of India
0
24 January 1997
The Pradeshiya Industrial & Investment Cor. Of U. P. Lt.d
0
02 January 2008
Union Bank Of India
0
19 December 2014
Union Bank Of India
0
29 November 2014
Union Bank Of India
0
24 January 1997
The Pradeshiya Industrial & Investment Cor. Of U. P. Lt.d
0
02 January 2008
Union Bank Of India
0
19 December 2014
Union Bank Of India
0
29 November 2014
Union Bank Of India
0
24 January 1997
The Pradeshiya Industrial & Investment Cor. Of U. P. Lt.d
0
02 January 2008
Union Bank Of India
0
19 December 2014
Union Bank Of India
0
29 November 2014
Union Bank Of India
0
24 January 1997
The Pradeshiya Industrial & Investment Cor. Of U. P. Lt.d
0

Documents

Form DPT-3-20102020-signed
Form DIR-12-10012020_signed
Optional Attachment-(1)-08012020
Evidence of cessation;-08012020
Optional Attachment-(2)-08012020
Optional Attachment-(3)-08012020
Form MGT-7-30122019_signed
Optional Attachment-(1)-29122019
List of share holders, debenture holders;-29122019
Optional Attachment-(1)-22112019
Optional Attachment-(3)-22112019
Optional Attachment-(2)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form DPT-3-24062019-signed
Form MGT-7-24122018_signed
List of share holders, debenture holders;-19122018
Optional Attachment-(2)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Optional Attachment-(1)-13122018
Form AOC-4-13122018_signed
Form MGT-7-23122017_signed
List of share holders, debenture holders;-21122017
Optional Attachment-(3)-19122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Form AOC-4-19122017_signed
Form MGT-7-29122016_signed
List of share holders, debenture holders;-25122016
Form AOC-4-02122016_signed
Optional Attachment-(1)-01122016