Company Information

CIN
Status
Date of Incorporation
22 September 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
287,160
Authorised Capital
500,000

Directors

Manoj Singh Tomar
Manoj Singh Tomar
Director
about 11 years ago
Rajesh Dixit
Rajesh Dixit
Director
about 11 years ago
Abhisekh Mishra
Abhisekh Mishra
Director
about 11 years ago

Past Directors

Chandra Bhushan
Chandra Bhushan
Director
about 11 years ago
Vipin Kumar Tiwari
Vipin Kumar Tiwari
Director
about 11 years ago

Charges

1 Crore
23 October 2019
Canara Bank
1 Crore
31 May 2022
Axis Bank Limited
0
15 March 2023
Others
0
29 December 2022
Others
0
29 December 2022
Others
0
29 December 2022
Others
0
29 December 2022
Others
0
23 October 2019
Canara Bank
0
31 May 2022
Axis Bank Limited
0
15 March 2023
Others
0
29 December 2022
Others
0
29 December 2022
Others
0
29 December 2022
Others
0
29 December 2022
Others
0
23 October 2019
Canara Bank
0
31 May 2022
Axis Bank Limited
0
15 March 2023
Others
0
29 December 2022
Others
0
29 December 2022
Others
0
29 December 2022
Others
0
29 December 2022
Others
0
23 October 2019
Canara Bank
0

Documents

Form PAS-3-05112020_signed
Complete record of private placement offers and acceptances in Form PAS-5.-05112020
Copy of Board or Shareholders? resolution-05112020
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.-05112020
Optional Attachment-(1)-02072020
Instrument(s) of creation or modification of charge;-02072020
Form CHG-1-02072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200702
Form DPT-3-07022020-signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-30112019
Form MGT-14-24112019_signed
Form ADT-1-24112019_signed
Form AOC-4-24112019_signed
Optional Attachment-(1)-21112019
Instrument(s) of creation or modification of charge;-21112019
Form CHG-1-21112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191121
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Copy of resolution passed by the company-14112019
Copy of written consent given by auditor-14112019
Form DPT-3-28062019
Form AOC-4-28062019_signed
Optional Attachment-(1)-14062019
Directors report as per section 134(3)-14062019
Optional Attachment-(2)-14062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14062019
Directors report as per section 134(3)-14062019
Form MGT-7-14062019_signed