Company Information

CIN
Status
Date of Incorporation
21 September 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000
Authorised Capital
500,000

Directors

Chaman Gupta
Chaman Gupta
Director/Designated Partner
over 2 years ago
Ram Gopal Srivastava
Ram Gopal Srivastava
Director/Designated Partner
over 2 years ago
Jagmohan Yadav
Jagmohan Yadav
Director
almost 4 years ago
Suman Lata Yadav
Suman Lata Yadav
Director
almost 4 years ago
Anil Tekriwal
Anil Tekriwal
Director
over 10 years ago
Baboo Kapoor
Baboo Kapoor
Director/Designated Partner
about 13 years ago

Past Directors

Ashwini Tekriwal
Ashwini Tekriwal
Director
over 10 years ago

Charges

42 Crore
15 March 2016
Punjab National Bank
38 Crore
25 August 2015
Punjab National Bank
19 Crore
25 November 2020
Karnataka Bank Ltd.
80 Lak
26 December 2019
Karnataka Bank Ltd.
4 Crore
15 March 2016
Others
0
26 December 2019
Karnataka Bank Ltd.
0
25 November 2020
Karnataka Bank Ltd.
0
25 August 2015
Punjab National Bank
0
15 March 2016
Others
0
26 December 2019
Karnataka Bank Ltd.
0
25 November 2020
Karnataka Bank Ltd.
0
25 August 2015
Punjab National Bank
0
15 March 2016
Others
0
26 December 2019
Karnataka Bank Ltd.
0
25 November 2020
Karnataka Bank Ltd.
0
25 August 2015
Punjab National Bank
0

Documents

Instrument(s) of creation or modification of charge;-17122020
Form CHG-1-17122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201217
Instrument(s) of creation or modification of charge;-24012020
Form CHG-1-24012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200124
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Form AOC-4-17112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
List of share holders, debenture holders;-16112017
Form MGT-7-16112017_signed
Form CHG-4-08022017-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170208
Letter of the charge holder stating that the amount has been satisfied-27122016
List of share holders, debenture holders;-19112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016
Form MGT-7-19112016_signed
Form AOC-4-19112016_signed
Form CHG-1-06062016-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160606
Particulars of all joint charge holders;-15042016
Instrument(s) of creation or modification of charge;-15042016