Company Information

CIN
Status
Date of Incorporation
18 August 1989
Listing Status
Unlisted
State
Kanpur
ROC
ROC Kanpur
Industry
Paper Board And Straw Board
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,597,000
Authorised Capital
25,000,000
Financials All Documents available from MCA @Rs 499/-

Past Directors

Shivani Agarwal
Shivani Agarwal
Additional Director
about 10 years ago
Himani Agarwal
Himani Agarwal
Additional Director
about 10 years ago
Om Prakash
Om Prakash
Director
about 19 years ago
Sarojini Agarwal
Sarojini Agarwal
Director
about 19 years ago
Shashi Bala Rastogi
Shashi Bala Rastogi
Director
over 19 years ago
Krishan Avtar Rastogi
Krishan Avtar Rastogi
Director
over 24 years ago

Charges

2 Crore
29 June 2019
Hero Fincorp Limited
2 Crore
12 July 2007
Icici Bank Limited
60 Lak
30 March 2011
Ge Capital Services India
45 Lak
01 October 2007
Icici Bank Limited
15 Lak
05 September 2008
The Royal Bank Of Scotland N. V.
2 Crore
29 March 2012
Siemens Financial Services Private Limited
5 Crore
29 June 2019
Others
0
30 March 2011
Ge Capital Services India
0
01 October 2007
Icici Bank Limited
0
12 July 2007
Icici Bank Limited
0
29 March 2012
Siemens Financial Services Private Limited
0
05 September 2008
The Royal Bank Of Scotland N. V.
0
29 June 2019
Others
0
30 March 2011
Ge Capital Services India
0
01 October 2007
Icici Bank Limited
0
12 July 2007
Icici Bank Limited
0
29 March 2012
Siemens Financial Services Private Limited
0
05 September 2008
The Royal Bank Of Scotland N. V.
0
29 June 2019
Others
0
30 March 2011
Ge Capital Services India
0
01 October 2007
Icici Bank Limited
0
12 July 2007
Icici Bank Limited
0
29 March 2012
Siemens Financial Services Private Limited
0
05 September 2008
The Royal Bank Of Scotland N. V.
0

Documents

Form MGT-7-30112019_signed
Form AOC-4-30112019_signed
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Optional Attachment-(1)-26112019
Form CHG-1-30082019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190830
Optional Attachment-(1)-31072019
Instrument(s) of creation or modification of charge;-31072019
Form DPT-3-22072019-signed
Form MSME FORM I-08062019_signed
Form MGT-7-05012019_signed
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
List of share holders, debenture holders;-26102017
Optional Attachment-(1)-26102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Directors report as per section 134(3)-26102017
Form MGT-7-26102017_signed
Form AOC-4-26102017_signed
List of share holders, debenture holders;-21112016
Optional Attachment-(1)-21112016
Form MGT-7-21112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102016
Directors report as per section 134(3)-27102016
Form AOC-4-27102016
Form AOC-4-051115.OCT