Company Information

CIN
Status
Date of Incorporation
25 May 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
6,810,000
Authorised Capital
8,000,000

Directors

Sudhanshu Gupta
Sudhanshu Gupta
Director/Designated Partner
almost 2 years ago
Sunil Kumar
Sunil Kumar
Director/Designated Partner
over 23 years ago

Past Directors

Palak Goel
Palak Goel
Additional Director
over 14 years ago
Sajal Mittal
Sajal Mittal
Additional Director
over 14 years ago
Anju Rani
Anju Rani
Director
about 17 years ago
Anil Kumar
Anil Kumar
Director
over 26 years ago

Charges

8 Crore
03 April 2018
Aditya Birla Finance Limited
6 Crore
28 February 2014
Dewan Housing Finance Corporation Limited
5 Crore
07 October 2003
Punjab National Bank
40 Lak
25 July 2020
Aditya Birla Finance Limited
1 Crore
25 July 2020
Others
0
03 April 2018
Others
0
07 October 2003
Punjab National Bank
0
28 February 2014
Dewan Housing Finance Corporation Limited
0
25 July 2020
Others
0
03 April 2018
Others
0
07 October 2003
Punjab National Bank
0
28 February 2014
Dewan Housing Finance Corporation Limited
0
25 July 2020
Others
0
03 April 2018
Others
0
07 October 2003
Punjab National Bank
0
28 February 2014
Dewan Housing Finance Corporation Limited
0
25 July 2020
Others
0
03 April 2018
Others
0
07 October 2003
Punjab National Bank
0
28 February 2014
Dewan Housing Finance Corporation Limited
0
25 July 2020
Others
0
03 April 2018
Others
0
07 October 2003
Punjab National Bank
0
28 February 2014
Dewan Housing Finance Corporation Limited
0

Documents

Form DIR-12-14122020_signed
Evidence of cessation;-14122020
Form CHG-1-18092020_signed
Instrument(s) of creation or modification of charge;-18092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Form CHG-4-05022020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200205
Form BEN - 2-06012020_signed
Form BEN - 2-04012020_signed
Form MGT-7-01012020_signed
Declaration under section 90-30122019
Declaration under section 90-29122019
List of share holders, debenture holders;-25122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-19112019-signed
Form ADT-1-10102019_signed
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-29062019
Instrument(s) of creation or modification of charge;-27032019
Form CHG-1-27032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190327
Letter of the charge holder stating that the amount has been satisfied-02012019
Form AOC-4-25122018_signed
Form MGT-7-25122018_signed
List of share holders, debenture holders;-20122018