Company Information

CIN
Status
Date of Incorporation
23 September 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
45,000,000
Authorised Capital
74,000,000

Directors

Tanu Prabha
Tanu Prabha
Director/Designated Partner
almost 3 years ago
Prabhat Kumar
Prabhat Kumar
Director/Designated Partner
almost 3 years ago

Past Directors

Rajeev Kumar
Rajeev Kumar
Additional Director
about 4 years ago

Charges

2 Crore
31 March 2019
United Bank Of India
98 Lak
28 December 2020
Axis Bank Limited
37 Lak
20 August 2020
Axis Bank Limited
67 Lak
04 June 2020
Punjab National Bank
19 Lak
09 January 2023
Others
0
28 March 2022
Axis Bank Limited
0
12 April 2022
Others
0
28 March 2022
Axis Bank Limited
0
30 December 2021
Axis Bank Limited
0
29 October 2021
Axis Bank Limited
0
27 November 2021
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0
04 June 2020
Others
0
31 March 2019
United Bank Of India
0
28 December 2020
Axis Bank Limited
0
09 January 2023
Others
0
28 March 2022
Axis Bank Limited
0
12 April 2022
Others
0
28 March 2022
Axis Bank Limited
0
30 December 2021
Axis Bank Limited
0
29 October 2021
Axis Bank Limited
0
27 November 2021
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0
04 June 2020
Others
0
31 March 2019
United Bank Of India
0
28 December 2020
Axis Bank Limited
0
09 January 2023
Others
0
28 March 2022
Axis Bank Limited
0
12 April 2022
Others
0
28 March 2022
Axis Bank Limited
0
30 December 2021
Axis Bank Limited
0
29 October 2021
Axis Bank Limited
0
27 November 2021
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0
04 June 2020
Others
0
31 March 2019
United Bank Of India
0
28 December 2020
Axis Bank Limited
0

Documents

Form CHG-1-23112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Optional Attachment-(1)-29102020
Instrument(s) of creation or modification of charge;-29102020
Form CHG-1-07072020_signed
Instrument(s) of creation or modification of charge;-07072020
Optional Attachment-(1)-07072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200707
Form DPT-3-12052020-signed
Form ADT-1-06032020_signed
Copy of written consent given by auditor-06032020
Copy of resolution passed by the company-06032020
Form ADT-3-04032020_signed
Resignation letter-04032020
Form MGT-7-22112019_signed
List of share holders, debenture holders;-21112019
Optional Attachment-(2)-06112019
Optional Attachment-(1)-06112019
Instrument(s) of creation or modification of charge;-06112019
Form CHG-1-06112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191106
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form AOC-4-24102019_signed
Optional Attachment-(3)-29042019
Optional Attachment-(2)-29042019
Instrument(s) of creation or modification of charge;-29042019
Form CHG-1-29042019_signed
Optional Attachment-(1)-29042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190429