Company Information

CIN
Status
Date of Incorporation
20 January 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Rajdeep Grewal
Rajdeep Grewal
Director/Designated Partner
about 2 years ago

Past Directors

Amarjeet Singh
Amarjeet Singh
Additional Director
over 7 years ago
Dalbir Singh
Dalbir Singh
Director
about 10 years ago
Mandeep Grewal
Mandeep Grewal
Additional Director
over 17 years ago

Charges

9 Crore
26 July 2013
Hdfc Bank Limited
28 Lak
25 June 2013
Hdfc Bank Limited
46 Lak
03 May 2013
Hdfc Bank Limited
78 Lak
15 April 2010
Hdfc Bank Limited
9 Lak
22 February 2010
Hdfc Bank Limited
76 Lak
15 October 2008
Hdfc Bank Limited
2 Crore
30 June 2008
Ge Capital Transportation Financial Services Limited
57 Lak
14 June 2007
Ge Capital Transportation Financial Services Ltd
42 Lak
31 July 2006
Ge Capital Transportation Financial Services Ltd
12 Lak
27 April 2004
Citicorp Finance India Limited
20 Lak
31 July 2020
Bandhan Bank Limited
4 Crore
10 June 2021
Axis Bank Limited
0
31 July 2020
Others
0
15 October 2008
Hdfc Bank Limited
0
26 July 2013
Hdfc Bank Limited
0
25 June 2013
Hdfc Bank Limited
0
03 May 2013
Hdfc Bank Limited
0
27 April 2004
Citicorp Finance India Limited
0
22 February 2010
Hdfc Bank Limited
0
15 April 2010
Hdfc Bank Limited
0
30 June 2008
Ge Capital Transportation Financial Services Limited
0
14 June 2007
Ge Capital Transportation Financial Services Ltd
0
31 July 2006
Ge Capital Transportation Financial Services Ltd
0
10 June 2021
Axis Bank Limited
0
31 July 2020
Others
0
15 October 2008
Hdfc Bank Limited
0
26 July 2013
Hdfc Bank Limited
0
25 June 2013
Hdfc Bank Limited
0
03 May 2013
Hdfc Bank Limited
0
27 April 2004
Citicorp Finance India Limited
0
22 February 2010
Hdfc Bank Limited
0
15 April 2010
Hdfc Bank Limited
0
30 June 2008
Ge Capital Transportation Financial Services Limited
0
14 June 2007
Ge Capital Transportation Financial Services Ltd
0
31 July 2006
Ge Capital Transportation Financial Services Ltd
0
10 June 2021
Axis Bank Limited
0
31 July 2020
Others
0
15 October 2008
Hdfc Bank Limited
0
26 July 2013
Hdfc Bank Limited
0
25 June 2013
Hdfc Bank Limited
0
03 May 2013
Hdfc Bank Limited
0
27 April 2004
Citicorp Finance India Limited
0
22 February 2010
Hdfc Bank Limited
0
15 April 2010
Hdfc Bank Limited
0
30 June 2008
Ge Capital Transportation Financial Services Limited
0
14 June 2007
Ge Capital Transportation Financial Services Ltd
0
31 July 2006
Ge Capital Transportation Financial Services Ltd
0

Documents

Form MGT-7-29122020_signed
Form AOC-4-29122020_signed
Form DPT-3-24122020_signed
Approval letter for extension of AGM;-24122020
List of share holders, debenture holders;-24122020
Directors report as per section 134(3)-24122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122020
Approval letter of extension of financial year or AGM-24122020
Form CHG-1-13112020_signed
Instrument(s) of creation or modification of charge;-13112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201113
Form DPT-3-30042020-signed
List of share holders, debenture holders;-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
Form MGT-7-05112019_signed
Form AOC-4-05112019_signed
Form ADT-1-23102019_signed
Optional Attachment-(2)-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Optional Attachment-(1)-14102019
Form DPT-3-04072019
Form DIR-12-22012019_signed
Notice of resignation;-21012019
Evidence of cessation;-21012019
Optional Attachment-(1)-21012019
Form MGT-7-26102018_signed
Form AOC-4-25102018_signed