Company Information

CIN
Status
Date of Incorporation
21 June 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Vinesh Kumar Rohra
Vinesh Kumar Rohra
Director/Designated Partner
almost 3 years ago

Past Directors

Pawan Kumar Rohra
Pawan Kumar Rohra
Director
over 20 years ago
Rajesh Kumar Rohra
Rajesh Kumar Rohra
Director
over 20 years ago
Ram Chand Rohra
Ram Chand Rohra
Director
over 20 years ago

Charges

20 Lak
03 August 2012
Kotak Mahindra Bank Limited
20 Lak
09 September 2011
Kotak Mahindra Prime Limited
2 Crore
16 March 2012
Bank Of Baroda
7 Crore
05 August 2010
Bank Of Baroda
3 Crore
05 October 2005
Bank Of Baroda
13 Crore
05 October 2005
Bank Of Baroda
23 Crore
09 September 2011
Kotak Mahindra Prime Limited
0
16 March 2012
Bank Of Baroda
0
05 October 2005
Bank Of Baroda
0
05 October 2005
Bank Of Baroda
0
03 August 2012
Kotak Mahindra Bank Limited
0
05 August 2010
Bank Of Baroda
0
09 September 2011
Kotak Mahindra Prime Limited
0
16 March 2012
Bank Of Baroda
0
05 October 2005
Bank Of Baroda
0
05 October 2005
Bank Of Baroda
0
03 August 2012
Kotak Mahindra Bank Limited
0
05 August 2010
Bank Of Baroda
0
09 September 2011
Kotak Mahindra Prime Limited
0
16 March 2012
Bank Of Baroda
0
05 October 2005
Bank Of Baroda
0
05 October 2005
Bank Of Baroda
0
03 August 2012
Kotak Mahindra Bank Limited
0
05 August 2010
Bank Of Baroda
0

Documents

Form ADT-1-14092020_signed
Form AOC-4-14092020_signed
Form MGT-7-14092020_signed
List of share holders, debenture holders;-11092020
Directors report as per section 134(3)-11092020
Optional Attachment-(1)-11092020
Copy of written consent given by auditor-11092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11092020
Copy of resolution passed by the company-11092020
Form CHG-4-18052020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200518
Form CHG-4-09012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200109
Letter of the charge holder stating that the amount has been satisfied-07012020
Form MGT-7-01102018_signed
Form AOC-4-01102018_signed
Form CHG-4-28092018_signed
Letter of the charge holder stating that the amount has been satisfied-06092018
CERTIFICATE OF SATISFACTION OF CHARGE-20180906
Directors report as per section 134(3)-18082018
List of share holders, debenture holders;-18082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18082018
Letter of the charge holder stating that the amount has been satisfied-24072018
Form e-CODS-06042018_signed
Copy of the intimation sent by company-05042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-05042018
Optional Attachment-(1)-05042018
Form 20B-05042018_signed
Form 23AC-05042018_signed
Form AOC-4-05042018_signed