Company Information

CIN
Status
Date of Incorporation
15 July 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
440,050,000
Authorised Capital
500,000,000

Directors

Preety Tosh
Preety Tosh
Manager/Secretary
over 2 years ago
Ravi Sharma
Ravi Sharma
Director/Designated Partner
over 2 years ago
Yogesh Aggarwal
Yogesh Aggarwal
Director/Designated Partner
about 4 years ago
Gautam Singh
Gautam Singh
Director/Designated Partner
about 4 years ago
Ramandeep Singh Sethi
Ramandeep Singh Sethi
Director/Designated Partner
about 7 years ago
Anil Kumar Chauhan
Anil Kumar Chauhan
Director/Designated Partner
over 15 years ago

Past Directors

Tejveer Singh Dhaka
Tejveer Singh Dhaka
Director
about 6 years ago
Ranjeet Singh
Ranjeet Singh
Additional Director
over 6 years ago
Mukesh Singh
Mukesh Singh
Director
about 11 years ago

Charges

0
29 March 2016
Punjab National Bank
5 Lak
29 September 2015
Uttar Pradesh Cooperative Bank Limited
9 Crore
07 April 2014
Uttar Pradesh Cooperative Bank Limited
9 Crore
14 December 2010
Uttar Pradesh Cooperative Bank Limited
75 Lak
14 December 2010
U.p. Co-operative Bank Ltd
50 Crore
07 April 2011
Oriental Bank Of Commerce
125 Crore
27 June 2011
Oriental Bank Of Commerce
37 Crore
20 February 2023
State Bank Of India
0
14 December 2010
Others
0
14 December 2010
Uttar Pradesh Cooperative Bank Limited
0
29 September 2015
Uttar Pradesh Cooperative Bank Limited
0
07 April 2014
Uttar Pradesh Cooperative Bank Limited
0
07 April 2011
Oriental Bank Of Commerce
0
27 June 2011
Oriental Bank Of Commerce
0
29 March 2016
Others
0
20 February 2023
State Bank Of India
0
14 December 2010
Others
0
14 December 2010
Uttar Pradesh Cooperative Bank Limited
0
29 September 2015
Uttar Pradesh Cooperative Bank Limited
0
07 April 2014
Uttar Pradesh Cooperative Bank Limited
0
07 April 2011
Oriental Bank Of Commerce
0
27 June 2011
Oriental Bank Of Commerce
0
29 March 2016
Others
0

Documents

Form MSME FORM I-31102020_signed
Form DPT-3-19102020-signed
Form MSME FORM I-30092020_signed
Form CHG-1-14092020_signed
Instrument(s) of creation or modification of charge;-14092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200914
Form DPT-3-11052020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
List of share holders, debenture holders;-21122019
Copy of MGT-8-21122019
Form MGT-7-21122019_signed
Form AOC-4(XBRL)-24112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Form MSME FORM I-31102019_signed
Form DIR-12-17102019_signed
Form CHG-1-15102019_signed
Instrument(s) of creation or modification of charge;-15102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191015
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102019
Form DIR-12-30092019_signed
Evidence of cessation;-27092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27092019
Notice of resignation;-27092019
Form MSME FORM I-30052019_signed
Form AOC-4(XBRL)-29042019_signed
Form 66-25042019_signed
Form CHG-1-20042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190420