Company Information

CIN
Status
Date of Incorporation
06 November 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
200,000
Authorised Capital
200,000

Directors

Jagdish Kumar Sangal
Jagdish Kumar Sangal
Director/Designated Partner
over 2 years ago
Rahul Bansla
Rahul Bansla
Director/Designated Partner
almost 5 years ago
John Dhanked
John Dhanked
Director/Designated Partner
almost 5 years ago

Past Directors

Madhu Chaudhary
Madhu Chaudhary
Director
over 7 years ago
Raj Kumar Singh
Raj Kumar Singh
Director
about 12 years ago
Mohit Chauhan
Mohit Chauhan
Director
about 12 years ago
Avdesh Chauhan
Avdesh Chauhan
Director
about 12 years ago
Mukesh Kumar Giri
Mukesh Kumar Giri
Director
about 12 years ago
Nishant Tomar
Nishant Tomar
Director
about 12 years ago

Documents

Form DIR-12-03042021_signed
Form MGT-7-06012021_signed
Form AOC-4-04012021_signed
Form ADT-1-03012021_signed
Form AOC-4-03012021_signed
Form MGT-7-03012021_signed
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
List of share holders, debenture holders;-30122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Form MGT-7-30122020
Form AOC-4-30122020
Form DIR-12-30012020_signed
Notice of resignation;-27012020
Evidence of cessation;-27012020
Declaration by first director-22062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062018
Optional Attachment-(1)-22062018
Form DIR-12-22062018_signed
Form DIR-12-181114.OCT
Evidence of cessation-141114.PDF
Form 32-140214.OCT
Optional Attachment 1-130214.PDF
Form 32-281113.OCT
Evidence of cessation-281113.PDF
Form 32-251113.OCT
Acknowledgement of Stamp Duty AoA payment-061113.PDF
Acknowledgement of Stamp Duty MoA payment-061113.PDF