Company Information

CIN
Status
Date of Incorporation
08 June 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ram Niwas Prasad
Ram Niwas Prasad
Director
over 13 years ago
Vipul Kumar Jain
Vipul Kumar Jain
Director
over 13 years ago
Manish Agarwal
Manish Agarwal
Director
over 13 years ago
Ashish Agarwal
Ashish Agarwal
Director
over 13 years ago

Documents

Form MGT-7-03012020_signed
Form AOC-4-03012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012019
Directors report as per section 134(3)-08012019
List of share holders, debenture holders;-08012019
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Form AOC-4-02122016_signed
List of share holders, debenture holders;-30112016
Directors report as per section 134(3)-30112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Form MGT-7-30112016_signed
Form MGT-7-251115.OCT
Form AOC-4-061115.OCT
Form ADT-1-181015.OCT
Form MGT-14-060914.OCT
Copy of resolution-280814.PDF
Form23AC-200314 for the FY ending on-310313.OCT
FormSchV-200314 for the FY ending on-310313.OCT
Acknowledgement of Stamp Duty AoA payment-080612.PDF
Acknowledgement of Stamp Duty MoA payment-080612.PDF
Certificate of Incorporation-080612.PDF