Company Information

CIN
Status
Date of Incorporation
09 December 2003
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 November 2022
Paid Up Capital
10,004,000
Authorised Capital
11,000,000

Directors

Alpana Baveja
Alpana Baveja
Director/Designated Partner
over 2 years ago
Vikas Chandra Srivastava
Vikas Chandra Srivastava
Director/Designated Partner
over 2 years ago
Rishab Agarwal
Rishab Agarwal
Director/Designated Partner
almost 8 years ago
Meena Yadav
Meena Yadav
Director
over 10 years ago
Divya Yadav
Divya Yadav
Director
over 10 years ago

Past Directors

Lalchand Yadav
Lalchand Yadav
Additional Director
over 7 years ago
Sant Kumar
Sant Kumar
Director
over 10 years ago
Rakesh Yadav
Rakesh Yadav
Director
over 10 years ago
Deepti Saxena
Deepti Saxena
Director
about 14 years ago
Amrita Yadav
Amrita Yadav
Director
about 14 years ago

Charges

16 Crore
06 August 2018
Indian Bank
2 Crore
06 August 2018
Indian Bank
13 Crore
03 March 2015
Bank Of India
2 Lak
29 January 2015
Bank Of India
2 Lak
18 May 2016
Bank Of India
50 Lak
22 July 2014
Bank Of India
1 Crore
10 June 2015
Bank Of India
9 Crore
12 January 2021
Indian Bank
55 Lak
19 June 2020
Uco Bank
45 Lak
25 May 2023
Indian Bank
0
06 August 2018
Indian Bank
0
06 August 2018
Indian Bank
0
18 May 2016
Others
0
19 June 2020
Uco Bank
0
12 January 2021
Indian Bank
0
03 March 2015
Bank Of India
0
22 July 2014
Bank Of India
0
29 January 2015
Bank Of India
0
10 June 2015
Bank Of India
0
25 May 2023
Indian Bank
0
06 August 2018
Indian Bank
0
06 August 2018
Indian Bank
0
18 May 2016
Others
0
19 June 2020
Uco Bank
0
12 January 2021
Indian Bank
0
03 March 2015
Bank Of India
0
22 July 2014
Bank Of India
0
29 January 2015
Bank Of India
0
10 June 2015
Bank Of India
0
25 May 2023
Indian Bank
0
06 August 2018
Indian Bank
0
06 August 2018
Indian Bank
0
18 May 2016
Others
0
19 June 2020
Uco Bank
0
12 January 2021
Indian Bank
0
03 March 2015
Bank Of India
0
22 July 2014
Bank Of India
0
29 January 2015
Bank Of India
0
10 June 2015
Bank Of India
0

Documents

Form SH-7-30122020-signed
Form MGT-14-25122020_signed
Altered memorandum of assciation;-25122020
Copy of the resolution for alteration of capital;-25122020
Altered memorandum of association-19122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122020
Altered articles of association-19122020
Instrument(s) of creation or modification of charge;-26062020
Form CHG-1-26062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200626
Form MGT-7-15122019_signed
Form AOC-4-15122019_signed
Approval letter for extension of AGM;-29112019
List of share holders, debenture holders;-29112019
Form DIR-12-02122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122019
Optional Attachment-(1)-02122019
Approval letter of extension of financial year or AGM-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-17072019
Optional Attachment-(1)-17072019
Form PAS-3-04072019_signed
Form MGT-14-04072019_signed
Form SH-7-04072019-signed
Copy of the special resolution authorizing the issue of bonus shares;-04072019
Optional Attachment-(1)-04072019
Altered memorandum of assciation;-04072019
Copy of Board or Shareholders? resolution-04072019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-04072019