Company Information

CIN
Status
Date of Incorporation
07 March 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2020
Last Annual Meeting
17 December 2020
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Harsh Pasricha
Harsh Pasricha
Director
almost 12 years ago
Ravijot Pasricha
Ravijot Pasricha
Director
almost 12 years ago

Past Directors

Bhupindra Singh Pasricha
Bhupindra Singh Pasricha
Director
almost 12 years ago

Documents

Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
List of share holders, debenture holders;-25102019
List of share holders, debenture holders;-19102018
Directors report as per section 134(3)-19102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018
Form MGT-7-19102018_signed
Form AOC-4-19102018_signed
Form DIR-12-27082018_signed
Notice of resignation;-24082018
Evidence of cessation;-24082018
Form AOC-4-15102017_signed
Form MGT-7-15102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102017
Directors report as per section 134(3)-14102017
List of share holders, debenture holders;-14102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112016
Directors report as per section 134(3)-14112016
List of share holders, debenture holders;-14112016
Form AOC-4-14112016_signed
Form MGT-7-14112016_signed
FormSchV-271015 for the FY ending on-310314.OCT
Form MGT-7-071115.OCT
Form AOC-4-051115.OCT
Form23AC-271015 for the FY ending on-310314.OCT
Form ADT-1-281015.OCT
Acknowledgement of Stamp Duty MoA payment-070314.PDF
Acknowledgement of Stamp Duty AoA payment-070314.PDF