Company Information

CIN
Status
Date of Incorporation
18 March 1994
Listing Status
Listed
State
Kanpur
ROC
ROC Kanpur
Industry
Cigarette And Cigarette Tobacco
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
120,011,700
Authorised Capital
150,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Vishal Saxena
Vishal Saxena
Director/Designated Partner
about 2 years ago
Aakanksha Yuvraj Dalmia
Aakanksha Yuvraj Dalmia
Director/Designated Partner
over 2 years ago
Manoj Kumar Pandey
Manoj Kumar Pandey
Director/Designated Partner
over 4 years ago
Bharat Hari Dalmia
Bharat Hari Dalmia
Director/Designated Partner
over 5 years ago
Sunil Singh
Sunil Singh
Director/Designated Partner
over 8 years ago
Ajay Jain
Ajay Jain
Director/Designated Partner
over 14 years ago
Sailesh Kumar Gupta
Sailesh Kumar Gupta
Director
over 19 years ago
Om Prakash Agarwal
Om Prakash Agarwal
Director
over 20 years ago
Rajesh Agarwal
Rajesh Agarwal
Director
almost 23 years ago

Past Directors

Chitranshi Tiwari
Chitranshi Tiwari
Director
over 4 years ago
Harshneet Singh
Harshneet Singh
Additional Director
almost 11 years ago
Priyank Jain
Priyank Jain
Additional Director
about 12 years ago
Sri Prakash Agrawal
Sri Prakash Agrawal
Director
over 20 years ago

Registered Trademarks

Nano Dream Homes Rtcl

[Class : 36] Service Related To Real Estate Affairs Including Development, Management, Purchase, Sale, Rental And Leasing Of Real Estate All Being Services Falling In Class 36.

Raghunath (Label) Rtcl

[Class : 36] Services Related To Real Estate Affairs Including Development, Management, Purchase, Sale, Rental And Leasing Of Real Estate All Being Services Falling In Class 36.

Charges

39 Crore
29 March 2017
State Bank Of India
23 Crore
03 September 2014
State Bank Of India
9 Crore
09 June 2014
Bank Of Baroda
15 Crore
13 March 2014
State Bank Of India
5 Crore
17 June 2013
State Bank Of India
5 Crore
04 September 2008
State Bank Of India
60 Lak
13 January 2015
Punjab National Bank
38 Lak
15 February 2011
State Bank Of India
10 Crore
03 March 2005
State Bank Of India
1 Crore
29 March 2017
State Bank Of India
0
13 March 2014
State Bank Of India
0
03 September 2014
State Bank Of India
0
15 February 2011
State Bank Of India
0
03 March 2005
State Bank Of India
0
09 June 2014
Bank Of Baroda
0
17 June 2013
State Bank Of India
0
13 January 2015
Punjab National Bank
0
04 September 2008
State Bank Of India
0
29 March 2017
State Bank Of India
0
13 March 2014
State Bank Of India
0
03 September 2014
State Bank Of India
0
15 February 2011
State Bank Of India
0
03 March 2005
State Bank Of India
0
09 June 2014
Bank Of Baroda
0
17 June 2013
State Bank Of India
0
13 January 2015
Punjab National Bank
0
04 September 2008
State Bank Of India
0
29 March 2017
State Bank Of India
0
13 March 2014
State Bank Of India
0
03 September 2014
State Bank Of India
0
15 February 2011
State Bank Of India
0
03 March 2005
State Bank Of India
0
09 June 2014
Bank Of Baroda
0
17 June 2013
State Bank Of India
0
13 January 2015
Punjab National Bank
0
04 September 2008
State Bank Of India
0
29 March 2017
State Bank Of India
0
13 March 2014
State Bank Of India
0
03 September 2014
State Bank Of India
0
15 February 2011
State Bank Of India
0
03 March 2005
State Bank Of India
0
09 June 2014
Bank Of Baroda
0
17 June 2013
State Bank Of India
0
13 January 2015
Punjab National Bank
0
04 September 2008
State Bank Of India
0

Documents

Form AOC-4(XBRL)-23122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
XBRL document in respect Consolidated financial statement-21122020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-21122020
Optional Attachment-(1)-16102020
List of share holders, debenture holders;-16102020
Copy of MGT-8-16102020
Form MGT-7-16102020_signed
Form MGT-15-03102020_signed
Optional Attachment-(1)-03102020
Form DIR-12-03102020_signed
Form MGT-14-02102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092020
Instrument(s) of creation or modification of charge;-19082020
Form CHG-1-19082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200819
Form MGT-14-30072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27072020
Form DIR-12-18062020_signed
Optional Attachment-(1)-16062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16062020
Form DPT-3-10062020-signed
Form INC-22-21052020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14052020
Copy of board resolution authorizing giving of notice-14052020
Copies of the utility bills as mentioned above (not older than two months)-14052020
Optional Attachment-(1)-14052020
Optional Attachment-(2)-14052020
Form DPT-3-07052020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191217