Company Information

CIN
Status
Date of Incorporation
08 November 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Mridula Mishra
Mridula Mishra
Director
almost 2 years ago
Pramod Kumar Mishra
Pramod Kumar Mishra
Director
about 13 years ago

Past Directors

Asheesh Mishra
Asheesh Mishra
Director
over 9 years ago
Jagdish Prasad Yadav
Jagdish Prasad Yadav
Director
over 12 years ago
Ramesh Chandra
Ramesh Chandra
Director
over 12 years ago

Charges

2 Crore
26 May 2017
Hdfc Bank Limited
2 Crore
23 August 2014
Axis Bank Limited
40 Lak
28 February 2022
Hdfc Bank Limited
10 Lak
26 May 2017
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
23 August 2014
Axis Bank Limited
0
26 May 2017
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
23 August 2014
Axis Bank Limited
0
26 May 2017
Hdfc Bank Limited
0
28 February 2022
Hdfc Bank Limited
0
23 August 2014
Axis Bank Limited
0

Documents

Form CHG-1-19012021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210119
Instrument(s) of creation or modification of charge;-16122020
Optional Attachment-(1)-16122020
Form DPT-3-06052020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form DPT-3-30062019
Form ADT-1-09042019_signed
Copy of written consent given by auditor-08042019
Copy of the intimation sent by company-08042019
Copy of resolution passed by the company-08042019
Form MGT-7-19012019_signed
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form INC-28-20032018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180320
Copy of court order or NCLT or CLB or order by any other competent authority.-17032018
Optional Attachment-(1)-17032018
Copy of MGT-8-26122017
List of share holders, debenture holders;-26122017
Form MGT-7-26122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
Form AOC-4-17102017_signed
Form CHG-4-22082017-signed
Letter of the charge holder stating that the amount has been satisfied-16082017
Form CHG-1-11072017_signed