Company Information

CIN
Status
Date of Incorporation
05 June 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Harender Singh
Harender Singh
Director
over 2 years ago
Bhavana Singh
Bhavana Singh
Director
over 12 years ago

Past Directors

Vinesh Kumar Goel
Vinesh Kumar Goel
Director
about 6 years ago
Rishabh Singh
Rishabh Singh
Additional Director
almost 7 years ago
Rash Pal Singh
Rash Pal Singh
Additional Director
over 10 years ago
Shaurani Singh
Shaurani Singh
Additional Director
over 10 years ago

Charges

2 Crore
15 March 2019
Indostar Capital Finance Limited
15 Lak
14 March 2019
Indostar Capital Finance Limited
9 Lak
25 January 2019
Icici Bank Limited
31 Lak
24 February 2020
Housing Development Finance Corporation Limited
90 Lak
15 September 2022
Uco Bank
75 Lak
15 September 2022
Uco Bank
0
14 March 2019
Others
0
24 February 2020
Others
0
15 March 2019
Others
0
25 January 2019
Others
0
15 September 2022
Uco Bank
0
14 March 2019
Others
0
24 February 2020
Others
0
15 March 2019
Others
0
25 January 2019
Others
0
15 September 2022
Uco Bank
0
14 March 2019
Others
0
24 February 2020
Others
0
15 March 2019
Others
0
25 January 2019
Others
0
15 September 2022
Uco Bank
0
14 March 2019
Others
0
24 February 2020
Others
0
15 March 2019
Others
0
25 January 2019
Others
0
15 September 2022
Uco Bank
0
14 March 2019
Others
0
24 February 2020
Others
0
15 March 2019
Others
0
25 January 2019
Others
0
15 September 2022
Uco Bank
0
14 March 2019
Others
0
24 February 2020
Others
0
15 March 2019
Others
0
25 January 2019
Others
0

Documents

Optional Attachment-(3)-27022020
Optional Attachment-(2)-27022020
Optional Attachment-(1)-27022020
Instrument(s) of creation or modification of charge;-27022020
Form CHG-1-27022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200227
Form DIR-12-21102019_signed
Declaration by first director-21102019
List of share holders, debenture holders;-09102019
Directors report as per section 134(3)-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Form MGT-7-09102019_signed
Form AOC-4-09102019_signed
Optional Attachment-(3)-16052019
Optional Attachment-(1)-16052019
Instrument(s) of creation or modification of charge;-16052019
Form CHG-1-16052019_signed
Optional Attachment-(2)-16052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190516
Form INC-22-18042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18042019
Copy of board resolution authorizing giving of notice-18042019
Copies of the utility bills as mentioned above (not older than two months)-18042019
Optional Attachment-(1)-06032019
Instrument(s) of creation or modification of charge;-06032019
Form CHG-1-06032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190306
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01012019
Optional Attachment-(1)-01012019
Form DIR-12-01012019_signed