Company Information

CIN
Status
Date of Incorporation
14 November 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
993,500
Authorised Capital
1,000,000

Directors

Saurabh Aggarwal
Saurabh Aggarwal
Director/Designated Partner
over 2 years ago
Vijay Kumar Garg
Vijay Kumar Garg
Director/Designated Partner
over 2 years ago
Veena Rani Garg
Veena Rani Garg
Director/Designated Partner
over 18 years ago

Charges

2 Crore
12 June 2019
Kotak Mahindra Bank Limited
2 Crore
02 February 2009
Allahabad Bank
37 Lak
21 May 2015
Tata Capital Financial Services Limited
2 Crore
12 October 2010
Punjab National Bank
1 Crore
12 June 2019
Others
0
21 May 2015
Tata Capital Financial Services Limited
0
12 October 2010
Punjab National Bank
0
02 February 2009
Allahabad Bank
0
12 June 2019
Others
0
21 May 2015
Tata Capital Financial Services Limited
0
12 October 2010
Punjab National Bank
0
02 February 2009
Allahabad Bank
0
12 June 2019
Others
0
21 May 2015
Tata Capital Financial Services Limited
0
12 October 2010
Punjab National Bank
0
02 February 2009
Allahabad Bank
0

Documents

Form ADT-1-14092020_signed
Copy of the intimation sent by company-14092020
Copy of written consent given by auditor-14092020
Copy of resolution passed by the company-14092020
Form ADT-3-11092020_signed
Resignation letter-11092020
Form AOC-4-05012020_signed
Form MGT-7-31122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form DPT-3-28062019
Letter of the charge holder stating that the amount has been satisfied-25062019
Form CHG-4-25062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190625
Form CHG-1-18062019_signed
Instrument(s) of creation or modification of charge;-18062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190618
Form ADT-3-13062019_signed
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Resignation letter-12062019
Form CHG-4-15052019_signed
Letter of the charge holder stating that the amount has been satisfied-15052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190515
Form MGT-14-23032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23032019
Form AOC-4-11012019_signed
Form MGT-7-10012019_signed