Company Information

CIN
Status
Date of Incorporation
12 August 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
57,100,000
Authorised Capital
80,000,000

Directors

Sandeep Kumar Panwar
Sandeep Kumar Panwar
Director/Designated Partner
over 2 years ago
Vivek Kumar Veerbhan
Vivek Kumar Veerbhan
Director/Designated Partner
over 2 years ago
Pankaj Veerbhan
Pankaj Veerbhan
Director/Designated Partner
over 2 years ago

Past Directors

Parminder Tewatia
Parminder Tewatia
Director
almost 12 years ago
Pankaj Rana
Pankaj Rana
Director
over 12 years ago

Charges

45 Crore
24 February 2014
Syndicate Bank
2 Crore
24 February 2014
Syndicate Bank
23 Crore
22 October 2020
Canara Bank
4 Crore
30 October 2019
Syndicate Bank
3 Crore
10 January 2023
Canara Bank
4 Crore
25 August 2022
Canara Bank
4 Crore
01 November 2021
Canara Bank
2 Crore
29 November 2023
Others
0
10 January 2023
Canara Bank
0
25 August 2022
Canara Bank
0
01 November 2021
Canara Bank
0
22 October 2020
Canara Bank
0
24 February 2014
Canara Bank
0
30 October 2019
Syndicate Bank
0
24 February 2014
Syndicate Bank
0
29 November 2023
Others
0
10 January 2023
Canara Bank
0
25 August 2022
Canara Bank
0
01 November 2021
Canara Bank
0
22 October 2020
Canara Bank
0
24 February 2014
Canara Bank
0
30 October 2019
Syndicate Bank
0
24 February 2014
Syndicate Bank
0
22 November 2023
Canara Bank
0
29 November 2023
Others
0
10 January 2023
Canara Bank
0
25 August 2022
Canara Bank
0
01 November 2021
Canara Bank
0
22 October 2020
Canara Bank
0
24 February 2014
Canara Bank
0
30 October 2019
Syndicate Bank
0
24 February 2014
Syndicate Bank
0

Documents

Form DPT-3-14122020_signed
Form CHG-1-09122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201209
Instrument(s) of creation or modification of charge;-08122020
Form DIR-12-25062020_signed
Evidence of cessation;-22062020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122019
Form AOC-4(XBRL)-19122019_signed
Form ADT-1-13122019_signed
Copy of written consent given by auditor-13122019
Copy of resolution passed by the company-13122019
Form ADT-3-17112019_signed
Form CHG-1-11112019_signed
Instrument(s) of creation or modification of charge;-05112019
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-05112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191105
Optional Attachment-(1)-22102019
Resignation letter-22102019
Form DIR-12-15062019_signed
Optional Attachment-(1)-15062019
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-10062019
Form CHG-1-10062019_signed
Instrument(s) of creation or modification of charge;-10062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190610
Form AOC-4-14032019_signed
Directors report as per section 134(3)-13032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032019