Company Information

CIN
Status
Date of Incorporation
27 February 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
122,500
Authorised Capital
500,000

Directors

Ravi Singh
Ravi Singh
Director/Designated Partner
over 2 years ago
Ashish Kumar Singh
Ashish Kumar Singh
Director/Designated Partner
over 2 years ago
Palak Goyal
Palak Goyal
Director/Designated Partner
over 2 years ago
Anupam Prakash Pandey
Anupam Prakash Pandey
Director/Designated Partner
over 3 years ago

Past Directors

Ashok Kumar Agrawal
Ashok Kumar Agrawal
Director
over 6 years ago
Ajay Kumar Singh
Ajay Kumar Singh
Whole Time Director
about 11 years ago
Shri Prakash Mishra
Shri Prakash Mishra
Whole Time Director
about 12 years ago
Harendra Yadav
Harendra Yadav
Whole Time Director
over 12 years ago
Santosh Kumar Misra
Santosh Kumar Misra
Whole Time Director
over 12 years ago

Charges

2 Crore
30 November 2022
Punjab And Sind Bank
2 Crore
30 November 2022
Others
0
30 November 2022
Others
0
30 November 2022
Others
0
30 November 2022
Others
0

Documents

List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DIR-12-25122019_signed
Notice of resignation;-24122019
Interest in other entities;-24122019
Evidence of cessation;-24122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24122019
Form DPT-3-12122019-signed
Form AOC-4-07122019_signed
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Form INC-22-20052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01052019
Form DIR-12-01052019_signed
Interest in other entities;-01052019
Optional Attachment-(1)-01052019
Optional Attachment-(2)-01052019
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
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
Directors report as per section 134(3)-29122018
Evidence of cessation;-03102018
Optional Attachment-(2)-03102018
Optional Attachment-(1)-03102018