Company Information

CIN
Status
Date of Incorporation
25 September 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Ashish Mittal
Ashish Mittal
Director
over 2 years ago
Mohit Mittal
Mohit Mittal
Director/Designated Partner
over 6 years ago
Nitin Goel
Nitin Goel
Director
over 6 years ago

Past Directors

Mohit Mittal
Mohit Mittal
Director
over 6 years ago
Kavita Mittal
Kavita Mittal
Director
almost 8 years ago
Sunny Arora
Sunny Arora
Director
about 12 years ago

Registered Trademarks

Aarsun Aarsun Woods

[Class : 20] Manufacturing, Contract Manufacturing, Wooden And Other Related Metallic Or Non Metallic Handicrafts Products Etc And Other Related Products

Charges

2 Crore
28 June 2019
Equitas Small Finance Bank Limited
3 Lak
15 December 2022
Canara Bank
2 Crore
15 December 2022
Canara Bank
0
28 June 2019
Others
0
15 December 2022
Canara Bank
0
28 June 2019
Others
0
15 December 2022
Canara Bank
0
28 June 2019
Others
0

Documents

Form PAS-3-26052020_signed
Copy of Board or Shareholders? resolution-26052020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26052020
Form DPT-3-29042020-signed
Form MGT-14-18032020_signed
Form SH-7-18032020-signed
Altered articles of association-17032020
Altered memorandum of assciation;-17032020
Altered memorandum of association-17032020
Copy of the resolution for alteration of capital;-17032020
Optional Attachment-(1)-17032020
Optional Attachment-(2)-17032020
Optional Attachment-(3)-17032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032020
Notice of resignation;-14032020
Form DIR-12-14032020_signed
Evidence of cessation;-14032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032020
Form MGT-7-24112019_signed
Form AOC-4-20112019_signed
List of share holders, debenture holders;-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
Form CHG-1-10092019_signed
Instrument(s) of creation or modification of charge;-10092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190910
Form DPT-3-30062019
Evidence of cessation;-03062019
Form DIR-12-03062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03062019