Company Information

CIN
Status
Date of Incorporation
26 April 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,800,000
Authorised Capital
10,000,000

Directors

Abhishek Kumar Chaurasia
Abhishek Kumar Chaurasia
Director
over 2 years ago
Kamlesh Patel
Kamlesh Patel
Director
over 2 years ago
Vinod Kumar Chaurasia
Vinod Kumar Chaurasia
Director/Designated Partner
over 2 years ago
Shashank Chaurasia
Shashank Chaurasia
Director
over 2 years ago
Rupaliben Patel
Rupaliben Patel
Director/Designated Partner
over 7 years ago
Anup Chaurasia
Anup Chaurasia
Director
about 10 years ago
Parth Patel
Parth Patel
Director
over 10 years ago
Manisha Patel
Manisha Patel
Director
over 10 years ago

Charges

11 Crore
04 July 2018
Bank Of Baroda
10 Lak
25 May 2017
Axis Bank Limited
5 Crore
08 February 2013
Bank Of Baroda
98 Lak
12 March 2021
Axis Bank Limited
5 Crore
16 July 2021
Axis Bank Limited
84 Lak
02 March 2023
Bank Of Baroda
5 Crore
30 June 2022
Bank Of Baroda
30 Lak
30 June 2022
Bank Of Baroda
30 Lak
30 December 2021
Axis Bank Limited
42 Lak
02 March 2023
Others
0
30 June 2022
Others
0
30 June 2022
Others
0
30 December 2021
Axis Bank Limited
0
25 May 2017
Axis Bank Limited
0
04 July 2018
Others
0
12 March 2021
Axis Bank Limited
0
16 July 2021
Axis Bank Limited
0
08 February 2013
Bank Of Baroda
0
02 March 2023
Others
0
30 June 2022
Others
0
30 June 2022
Others
0
30 December 2021
Axis Bank Limited
0
25 May 2017
Axis Bank Limited
0
04 July 2018
Others
0
12 March 2021
Axis Bank Limited
0
16 July 2021
Axis Bank Limited
0
08 February 2013
Bank Of Baroda
0
02 March 2023
Others
0
30 June 2022
Others
0
30 June 2022
Others
0
30 December 2021
Axis Bank Limited
0
25 May 2017
Axis Bank Limited
0
04 July 2018
Others
0
12 March 2021
Axis Bank Limited
0
16 July 2021
Axis Bank Limited
0
08 February 2013
Bank Of Baroda
0

Documents

Form DPT-3-30122020
Form DPT-3-13052020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-27112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form CHG-1-10072019_signed
Optional Attachment-(1)-10072019
Optional Attachment-(2)-10072019
Instrument(s) of creation or modification of charge;-10072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190710
List of share holders, debenture holders;-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Directors report as per section 134(3)-17122018
Form AOC-4-17122018_signed
Form MGT-7-17122018_signed
Form ADT-1-13102018_signed
Copy of the intimation sent by company-12102018
Copy of resolution passed by the company-12102018
Copy of written consent given by auditor-12102018
Instrument(s) of creation or modification of charge;-04082018
Form CHG-1-04082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180804
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02082018
Form DIR-12-02082018_signed
Optional Attachment-(1)-02082018
Optional Attachment-(2)-02082018
Optional Attachment-(3)-02082018
Form ADT-1-30042018_signed