Company Information

CIN
Status
Date of Incorporation
03 September 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Harjeet Singh Chawla
Harjeet Singh Chawla
Director/Designated Partner
over 2 years ago
Jagdish Dubey
Jagdish Dubey
Director
over 15 years ago

Past Directors

Sumeet Kaur
Sumeet Kaur
Additional Director
over 9 years ago
Dimple Chawla
Dimple Chawla
Additional Director
over 9 years ago
Gurdeep Singh Chawla
Gurdeep Singh Chawla
Additional Director
over 10 years ago
Yogesh Ashokbhai Shukla
Yogesh Ashokbhai Shukla
Additional Director
over 14 years ago
Mohd Asfan Siddiqui
Mohd Asfan Siddiqui
Director
over 15 years ago

Charges

50 Lak
07 July 2018
Punjab National Bank
15 Lak
26 July 2014
State Bank Of India
2 Crore
06 March 2021
Punjab National Bank
35 Lak
07 July 2018
Others
0
06 March 2021
Others
0
26 July 2014
State Bank Of India
0
07 July 2018
Others
0
06 March 2021
Others
0
26 July 2014
State Bank Of India
0
07 July 2018
Others
0
06 March 2021
Others
0
26 July 2014
State Bank Of India
0
07 July 2018
Others
0
06 March 2021
Others
0
26 July 2014
State Bank Of India
0

Documents

Form DPT-3-04012021_signed
Optional Attachment-(1)-31122020
Form AOC-4-07122019_signed
Form MGT-7-06122019_signed
Directors report as per section 134(3)-29112019
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Form INC-22-21052019_signed
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Optional Attachment-(1)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Instrument(s) of creation or modification of charge;-05122018
Form CHG-1-05122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181205
Form AOC-4-20112018_signed
Form MGT-7-20112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
List of share holders, debenture holders;-19112018
Directors report as per section 134(3)-19112018
Optional Attachment-(1)-19112018
Form CHG-4-09082018_signed
Letter of the charge holder stating that the amount has been satisfied-09082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180809
Notice of resignation;-05052018
Form DIR-12-05052018_signed
Evidence of cessation;-05052018
Form ADT-1-09102017_signed
Directors report as per section 134(3)-09102017