Company Information

CIN
Status
Date of Incorporation
22 May 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
5,000,000

Directors

Pranav Jain
Pranav Jain
Director/Designated Partner
almost 3 years ago
Paras Jain
Paras Jain
Director/Designated Partner
about 3 years ago
Alka Jain
Alka Jain
Director/Designated Partner
over 13 years ago
Pradeep Kumar Jain
Pradeep Kumar Jain
Director/Designated Partner
over 13 years ago

Past Directors

Sunil Dutta Bansal
Sunil Dutta Bansal
Additional Director
about 7 years ago
Payal Jain
Payal Jain
Director
over 9 years ago

Registered Trademarks

Yellow Basket A3 P Infra

[Class : 35] Retail Services Provided By Grocery Stores ; Retail Services Provided By Supermarkets; Provision Of Information And Advisory Services Relating To E Commerce; Provision Of An Online Marketplace For Buyers And Sellers Of Goods And Services; Retail Services Provided By On Line Department Stores; Retail Services Provided By Hypermarkets

Yellow Basket A3 P Infra

[Class : 35] Retail Services Provided By Grocery Stores,Retail Services Provided By Supermarkets

Yellow Basket A3 P Infra

[Class : 30] Coffee, Tea, Cocoa And Artificial Coffee; Rice, Pasta And Noodles; Tapioca And Sago; Flour And Preparations Made From Cereals; Bread, Pastries And Confectionery; Chocolate; Ice Cream, Sorbets And Other Edible Ices; Sugar, Honey, Treacle; Yeast, Baking Powder; Salt, Seasonings, Spices, Preserved Herbs; Vinegar, Sauces And Other Condiments; Ice [Frozen Water],

Charges

3 Crore
29 December 2018
Karnataka Bank Ltd.
25 Lak
01 September 2018
Karnataka Bank Ltd.
50 Lak
19 July 2017
Karnataka Bank Ltd.
2 Crore
07 July 2020
Karnataka Bank Ltd.
38 Lak
27 February 2023
Indusind Bank Ltd.
34 Lak
30 April 2022
Cholamandalam Investment And Finance Company Limited
3 Crore
27 February 2023
Others
0
30 April 2022
Others
0
07 July 2020
Karnataka Bank Ltd.
0
29 December 2018
Karnataka Bank Ltd.
0
19 July 2017
Karnataka Bank Ltd.
0
01 September 2018
Karnataka Bank Ltd.
0
27 February 2023
Others
0
30 April 2022
Others
0
07 July 2020
Karnataka Bank Ltd.
0
29 December 2018
Karnataka Bank Ltd.
0
19 July 2017
Karnataka Bank Ltd.
0
01 September 2018
Karnataka Bank Ltd.
0
27 February 2023
Others
0
30 April 2022
Others
0
07 July 2020
Karnataka Bank Ltd.
0
29 December 2018
Karnataka Bank Ltd.
0
19 July 2017
Karnataka Bank Ltd.
0
01 September 2018
Karnataka Bank Ltd.
0

Documents

Form DPT-3-09102020-signed
Form DIR-12-18092020_signed
Notice of resignation;-18092020
Optional Attachment-(1)-18092020
Evidence of cessation;-18092020
Optional Attachment-(1)-23072020
Instrument(s) of creation or modification of charge;-23072020
Form CHG-1-23072020_signed
Optional Attachment-(2)-23072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200723
List of share holders, debenture holders;-19122019
Form DIR-12-19122019_signed
Form MGT-7-19122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019
Directors report as per section 134(3)-11122019
Form AOC-4-11122019_signed
Form MGT-14-28102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Optional Attachment-(3)-10102019
Copy of the intimation sent by company-10102019
Copy of resolution passed by the company-10102019
Form ADT-3-04102019_signed
Resignation letter-04102019
Form DPT-3-31072019-signed
Form CHG-1-18012019_signed
Optional Attachment-(1)-18012019
Optional Attachment-(2)-18012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190118