Company Information

CIN
Status
Date of Incorporation
25 March 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,000,000
Authorised Capital
50,000,000

Directors

Yugank Goyal
Yugank Goyal
Director
over 2 years ago

Past Directors

Poonam Yadav
Poonam Yadav
Additional Director
over 9 years ago
Bankey Behari Goyal
Bankey Behari Goyal
Director
about 11 years ago
Manish Goyal
Manish Goyal
Director
about 11 years ago
Manish Yadav
Manish Yadav
Additional Director
over 12 years ago
Shashi Yadav
Shashi Yadav
Director
over 12 years ago

Registered Trademarks

Claesblock Clavecon India

[Class : 19] Building Material Including Autoclave Aerated Concrete (Acc) Blocks.

Clavebond Clavecon India

[Class : 19] Building Material Including Autoclave Aerated Concrete (Acc) Blocks.

Clavecon Clavecon India

[Class : 19] Building Material Including Autoclave Aerated Concrete (Aac) Blocks.

Charges

5 Crore
14 November 2018
Icici Bank Limited
14 Lak
22 July 2014
Central Bank Of India
1 Crore
22 July 2014
Central Bank Of India
4 Crore
01 June 2020
Central Bank Of India
35 Lak
14 November 2018
Others
0
01 June 2020
Others
0
22 July 2014
Others
0
22 July 2014
Others
0
14 November 2018
Others
0
01 June 2020
Others
0
22 July 2014
Others
0
22 July 2014
Others
0
21 December 2023
Others
0
14 November 2018
Others
0
01 June 2020
Others
0
22 July 2014
Others
0
22 July 2014
Others
0

Documents

Form DPT-3-07102020-signed
Form ADT-1-27072020_signed
Copy of written consent given by auditor-27072020
Copy of the intimation sent by company-27072020
Copy of resolution passed by the company-27072020
Optional Attachment-(1)-27072020
Optional Attachment-(1)-14072020
Instrument(s) of creation or modification of charge;-14072020
Form CHG-1-14072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200714
Form ADT-3-30062020_signed
Resignation letter-30062020
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form CHG-1-29062020_signed
Instrument(s) of creation or modification of charge;-29062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200629
Form DPT-3-26042020-signed
Form MGT-7-12122019_signed
Optional Attachment-(1)-11122019
List of share holders, debenture holders;-11122019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form ADT-1-12112019_signed
Copy of written consent given by auditor-12112019
Copy of resolution passed by the company-12112019
Optional Attachment-(1)-12112019
Copy of the intimation sent by company-12112019