Company Information

CIN
Status
Date of Incorporation
06 June 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,200,000
Authorised Capital
7,200,000

Directors

Srijan Bajaj
Srijan Bajaj
Director/Designated Partner
over 2 years ago
Somin Bajaj
Somin Bajaj
Director/Designated Partner
almost 3 years ago
Neelam Bajaj
Neelam Bajaj
Director/Designated Partner
over 18 years ago

Charges

105 Crore
07 September 2019
Bank Of Baroda
13 Crore
31 March 2016
State Bank Of India
20 Crore
25 February 2016
Hdfc Bank Limited
62 Crore
27 February 2013
State Bank Of India
9 Crore
12 September 2007
Oriential Bank Of Commerce
43 Lak
12 September 2007
Oriental Bank Of Commerce
9 Crore
04 September 2023
Others
0
01 May 2023
Yes Bank Limited
0
06 June 2022
Others
0
25 February 2016
Hdfc Bank Limited
0
27 February 2013
State Bank Of India
0
07 September 2019
Others
0
12 September 2007
Oriential Bank Of Commerce
0
12 September 2007
Oriental Bank Of Commerce
0
31 March 2016
State Bank Of India
0
04 September 2023
Others
0
01 May 2023
Yes Bank Limited
0
06 June 2022
Others
0
25 February 2016
Hdfc Bank Limited
0
27 February 2013
State Bank Of India
0
07 September 2019
Others
0
12 September 2007
Oriential Bank Of Commerce
0
12 September 2007
Oriental Bank Of Commerce
0
31 March 2016
State Bank Of India
0
04 September 2023
Others
0
01 May 2023
Yes Bank Limited
0
06 June 2022
Others
0
25 February 2016
Hdfc Bank Limited
0
27 February 2013
State Bank Of India
0
07 September 2019
Others
0
12 September 2007
Oriential Bank Of Commerce
0
12 September 2007
Oriental Bank Of Commerce
0
31 March 2016
State Bank Of India
0

Documents

Form CHG-4-24112020_signed
Letter of the charge holder stating that the amount has been satisfied-24112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Form DPT-3-23102020-signed
Form DPT-3-21042020-signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Instrument(s) of creation or modification of charge;-20102019
Optional Attachment-(1)-20102019
Optional Attachment-(2)-20102019
Form CHG-1-20102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191020
Form ADT-1-19102019_signed
Copy of resolution passed by the company-19102019
Copy of written consent given by auditor-19102019
Form DPT-3-29072019
Form ADT-1-10062019_signed
Copy of the intimation sent by company-10062019
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Form INC-22-23052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22052019
Copies of the utility bills as mentioned above (not older than two months)-22052019
Form CHG-4-12032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190312
Letter of the charge holder stating that the amount has been satisfied-08032019
Form MGT-7-17012019_signed