Company Information

CIN
Status
Date of Incorporation
30 November 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Rashmi Agarwal
Rashmi Agarwal
Director/Designated Partner
almost 5 years ago
Mam Chand Agarwal
Mam Chand Agarwal
Director/Designated Partner
almost 5 years ago
Mansi Agarwal
Mansi Agarwal
Director/Designated Partner
almost 5 years ago
Vivek Agarwal
Vivek Agarwal
Director/Designated Partner
almost 5 years ago
Ankita Agarwal
Ankita Agarwal
Director/Designated Partner
almost 5 years ago

Past Directors

Neeru Rani Agrawal
Neeru Rani Agrawal
Director
about 13 years ago
Sunil Kumar Agarwal
Sunil Kumar Agarwal
Director
about 14 years ago
Rajesh Kumar Agarwal
Rajesh Kumar Agarwal
Managing Director
about 14 years ago
Kapil Agarwal
Kapil Agarwal
Director
about 14 years ago

Charges

10 Crore
06 February 2017
Hdfc Bank Limited
10 Crore
22 November 2012
Central Bank Of India
4 Crore
06 February 2017
Hdfc Bank Limited
0
22 November 2012
Central Bank Of India
0
06 February 2017
Hdfc Bank Limited
0
22 November 2012
Central Bank Of India
0
06 February 2017
Hdfc Bank Limited
0
22 November 2012
Central Bank Of India
0
06 February 2017
Hdfc Bank Limited
0
22 November 2012
Central Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012020
Directors report as per section 134(3)-25012020
List of share holders, debenture holders;-25012020
Optional Attachment-(1)-25012020
Form AOC-4-25012020_signed
Form MGT-7-25012020_signed
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form AOC-4-01012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-17102018
Instrument(s) of creation or modification of charge;-17102018
Form CHG-1-17102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181017
Optional Attachment-(1)-09042018
List of share holders, debenture holders;-09042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09042018
Directors report as per section 134(3)-09042018
Form AOC-4-09042018_signed
Form MGT-7-09042018_signed
Form MGT-14-23112017-signed
Optional Attachment-(1)-23112017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112017
Altered memorandum of association-23112017
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171123
Form PAS-3-28062017_signed
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.-28062017
Copy of Board or Shareholders? resolution-28062017
Form CHG-4-24062017_signed