Company Information

CIN
Status
Date of Incorporation
10 May 2007
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Renuka Tandon
Renuka Tandon
Director
over 2 years ago
Abhinav Tandon
Abhinav Tandon
Director/Designated Partner
over 2 years ago
Anshuman Tiwari
Anshuman Tiwari
Director/Designated Partner
almost 5 years ago
Ambrish Tandon
Ambrish Tandon
Director/Designated Partner
over 16 years ago

Past Directors

Anshuman Tiwari
Anshuman Tiwari
Director
almost 17 years ago

Registered Trademarks

Texo Tex (Device) Amren Boards

[Class : 25] Shoe Components

Charges

12 Crore
22 November 2018
Bank Of India
3 Crore
22 November 2018
Bank Of India
1 Crore
31 October 2013
Bank Of India
80 Lak
20 October 2008
Bank Of India
2 Crore
20 October 2008
Bank Of India
2 Crore
20 October 2008
Bank Of India
30 Lak
20 July 2020
Bank Of India
70 Lak
22 June 2020
Bank Of India
17 Lak
23 December 2019
Bank Of India
60 Lak
13 December 2022
Hdfc Bank Limited
0
18 April 2022
Bank Of India
0
22 June 2020
Others
0
22 November 2018
Others
0
22 November 2018
Others
0
20 July 2020
Others
0
20 October 2008
Others
0
20 October 2008
Bank Of India
0
31 October 2013
Bank Of India
0
20 October 2008
Bank Of India
0
23 December 2019
Others
0
13 December 2022
Hdfc Bank Limited
0
18 April 2022
Bank Of India
0
22 June 2020
Others
0
22 November 2018
Others
0
22 November 2018
Others
0
20 July 2020
Others
0
20 October 2008
Others
0
20 October 2008
Bank Of India
0
31 October 2013
Bank Of India
0
20 October 2008
Bank Of India
0
23 December 2019
Others
0
13 December 2022
Hdfc Bank Limited
0
18 April 2022
Bank Of India
0
22 June 2020
Others
0
22 November 2018
Others
0
22 November 2018
Others
0
20 July 2020
Others
0
20 October 2008
Others
0
20 October 2008
Bank Of India
0
31 October 2013
Bank Of India
0
20 October 2008
Bank Of India
0
23 December 2019
Others
0

Documents

Optional Attachment-(1)-04082020
Instrument(s) of creation or modification of charge;-04082020
Form CHG-1-04082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
Instrument(s) of creation or modification of charge;-20072020
Form CHG-1-20072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200720
Form CHG-1-20012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200120
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200120
Instrument(s) of creation or modification of charge;-18012020
Optional Attachment-(1)-18012020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Directors report as per section 134(3)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Form AOC-4-04122019_signed
Form DPT-3-17102019-signed
Declaration by first director-15072019
Optional Attachment-(1)-15072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072019
Optional Attachment-(2)-15072019
Form DIR-12-15072019_signed
Form DPT-3-12072019-signed
Form DIR-12-25062019_signed
Evidence of cessation;-25062019
Notice of resignation;-25062019
Form ADT-1-10062019_signed
Copy of written consent given by auditor-10062019
Form AOC-4-15012019_signed