Company Information

CIN
Status
Date of Incorporation
10 February 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,900,000
Authorised Capital
12,500,000

Directors

Srikrushna Kumar Agrawal
Srikrushna Kumar Agrawal
Director
over 2 years ago
Manita Agrawal
Manita Agrawal
Director
over 11 years ago
Rashmi Upadhyay
Rashmi Upadhyay
Director/Designated Partner
over 11 years ago
Prateek Upadhyaya
Prateek Upadhyaya
Director
almost 12 years ago

Charges

1 Crore
27 June 2018
Axis Bank Limited
25 Lak
05 May 2017
Axis Bank Limited
23 Lak
25 July 2016
Axis Bank Limited
10 Lak
13 May 2015
Oriental Bank Of Commerce
27 Lak
31 December 2016
Punjab National Bank
1 Crore
13 June 2014
Punjab National Bank
1 Crore
25 January 2020
Union Bank Of India
15 Lak
25 January 2020
Union Bank Of India
6 Lak
09 June 2023
Others
0
25 March 2022
Others
0
05 May 2017
Others
0
31 December 2016
Others
0
27 June 2018
Others
0
25 January 2020
Others
0
25 January 2020
Others
0
13 May 2015
Oriental Bank Of Commerce
0
13 June 2014
Punjab National Bank
0
25 July 2016
Others
0
09 June 2023
Others
0
25 March 2022
Others
0
05 May 2017
Others
0
31 December 2016
Others
0
27 June 2018
Others
0
25 January 2020
Others
0
25 January 2020
Others
0
13 May 2015
Oriental Bank Of Commerce
0
13 June 2014
Punjab National Bank
0
25 July 2016
Others
0
09 June 2023
Others
0
25 March 2022
Others
0
05 May 2017
Others
0
31 December 2016
Others
0
27 June 2018
Others
0
25 January 2020
Others
0
25 January 2020
Others
0
13 May 2015
Oriental Bank Of Commerce
0
13 June 2014
Punjab National Bank
0
25 July 2016
Others
0

Documents

Form DPT-3-25122020_signed
Directors report as per section 134(3)-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
List of share holders, debenture holders;-25122020
Form AOC-4-25122020_signed
Form MGT-7-25122020_signed
Form CHG-1-20022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200220
Optional Attachment-(1)-19022020
Instrument(s) of creation or modification of charge;-19022020
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
List of share holders, debenture holders;-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Directors report as per section 134(3)-17102018
Form MGT-7-17102018_signed
Form AOC-4-17102018_signed
Letter of the charge holder stating that the amount has been satisfied-10102018
Form CHG-4-10102018_signed
Instrument(s) of creation or modification of charge;-25072018
Form CHG-1-25072018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180725
Directors report as per section 134(3)-06112017