Company Information

CIN
Status
Date of Incorporation
14 September 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ram Roop Sharma
Ram Roop Sharma
Individual Promoter
about 4 years ago
Krishan Kumar
Krishan Kumar
Director/Designated Partner
about 4 years ago
Renu Jain
Renu Jain
Additional Director
about 8 years ago
Joseph Henry Brown
Joseph Henry Brown
Additional Director
about 9 years ago

Past Directors

Sanjeev Sabharwal
Sanjeev Sabharwal
Director
about 10 years ago
Sumitra Devi
Sumitra Devi
Director
about 14 years ago
Sheela Devi
Sheela Devi
Director
about 14 years ago
Ashish Kumar
Ashish Kumar
Director
about 14 years ago

Charges

5 Crore
29 May 2019
Canara Bank
60 Lak
17 September 2018
Edelweiss Retail Finance Limited
50 Lak
29 October 2017
Edelweiss Retail Finance Limited
4 Crore
21 December 2012
Union Bank Of India
40 Lak
29 October 2017
Others
0
17 September 2018
Others
0
29 May 2019
Canara Bank
0
21 December 2012
Union Bank Of India
0
29 October 2017
Others
0
17 September 2018
Others
0
29 May 2019
Canara Bank
0
21 December 2012
Union Bank Of India
0
29 October 2017
Others
0
17 September 2018
Others
0
29 May 2019
Canara Bank
0
21 December 2012
Union Bank Of India
0
29 October 2017
Others
0
17 September 2018
Others
0
29 May 2019
Canara Bank
0
21 December 2012
Union Bank Of India
0
29 October 2017
Others
0
17 September 2018
Others
0
29 May 2019
Canara Bank
0
21 December 2012
Union Bank Of India
0

Documents

Form DPT-3-23102020-signed
Instrument(s) of creation or modification of charge;-23072020
Form CHG-1-23072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200723
Form DPT-3-07052020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-14122019_signed
Optional Attachment-(2)-30112019
Optional Attachment-(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Secretarial Audit Report-30112019
Optional Attachment-(1)-30112019
Form DPT-3-16072019
Instrument(s) of creation or modification of charge;-19062019
Form CHG-1-19062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190619
Form MGT-7-14012019_signed
Form AOC-4-30122018_signed
Secretarial Audit Report-29122018
Details of other Entity(s)-29122018
Optional Attachment-(2)-29122018
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
Instrument(s) of creation or modification of charge;-26122018
Form CHG-1-26122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181226