Company Information

CIN
Status
Date of Incorporation
19 October 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2022
Paid Up Capital
2,215,000
Authorised Capital
10,000,000

Directors

Sonam Dwivedi
Sonam Dwivedi
Director
over 2 years ago
Vishal Dwivedi
Vishal Dwivedi
Director
over 2 years ago
Nidhi Trivedi
Nidhi Trivedi
Director/Designated Partner
over 14 years ago
Shiv Kumar Dwivedi
Shiv Kumar Dwivedi
Director
over 18 years ago

Past Directors

Amardeep Dwivedi
Amardeep Dwivedi
Director
about 19 years ago

Charges

61 Crore
28 November 2008
State Bank Of India
25 Crore
22 August 2007
Allahabad Bank
10 Crore
12 June 2020
State Bank Of India
26 Crore
12 June 2020
State Bank Of India
0
28 November 2008
State Bank Of India
0
22 August 2007
Allahabad Bank
0
12 June 2020
State Bank Of India
0
28 November 2008
State Bank Of India
0
22 August 2007
Allahabad Bank
0
12 June 2020
State Bank Of India
0
28 November 2008
State Bank Of India
0
22 August 2007
Allahabad Bank
0

Documents

Form CHG-1-28062020_signed
Instrument(s) of creation or modification of charge;-28062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200628
Form ADT-1-15052020_signed
Copy of resolution passed by the company-15052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15052020
Copy of the intimation sent by company-15052020
List of share holders, debenture holders;-15052020
Directors report as per section 134(3)-15052020
Copy of written consent given by auditor-15052020
Form AOC-4-15052020_signed
Form MGT-7-15052020_signed
List of share holders, debenture holders;-14052020
Form AOC-4-14052020_signed
Form MGT-7-14052020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13052020
Directors report as per section 134(3)-13052020
Form AOC-4-13052020_signed
Form AOC-4-09032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03032020
Directors report as per section 134(3)-03032020
Instrument(s) of creation or modification of charge;-07102016
Form CHG-1-07102016_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161007
Form AOC-4-080116.OCT
Form MGT-7-010116.OCT
FormSchV-191115 for the FY ending on-310312-Revised-1.OCT
FormSchV-191115 for the FY ending on-310307-Revised-4.OCT
Form DIR-12-261115.OCT
Evidence of cessation-231115.PDF