Company Information

CIN
Status
Date of Incorporation
18 April 2007
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,584,000
Authorised Capital
5,000,000

Directors

Neelam Venugopal Krishna
Neelam Venugopal Krishna
Director/Designated Partner
almost 2 years ago
Bhavuk Soni
Bhavuk Soni
Director/Designated Partner
almost 2 years ago
Raj Kishore Soni
Raj Kishore Soni
Director/Designated Partner
about 2 years ago
Meenakshi Soni
Meenakshi Soni
Director/Designated Partner
over 2 years ago

Charges

9 Crore
28 May 2018
Axis Bank
7 Crore
30 October 2015
Axis Bank Limited
22 Lak
21 December 2013
Icici Bank Limited
3 Crore
30 June 2016
Icici Bank Limited
92 Lak
01 September 2016
Reliance Home Finance Limited
4 Crore
18 February 2014
Citibank N. A.
2 Crore
28 March 2016
Citi Bank N.a.
1 Crore
28 March 2016
Citi Bank N.a.
1 Crore
28 March 2016
Citi Bank N.a.
4 Crore
26 December 2007
Punjab National Bank
5 Crore
25 August 2010
Punjab National Bank
1 Crore
29 June 2013
Hdfc Bank Limited
27 Lak
04 May 2013
Hdfc Bank Limited
20 Lak
10 August 2020
Axis Bank Limited
19 Lak
06 July 2020
Axis Bank
1 Crore
28 March 2016
Citi Bank N.a.
0
28 March 2016
Citi Bank N.a.
0
10 August 2020
Axis Bank Limited
0
06 July 2020
Others
0
28 May 2018
Axis Bank Limited
0
30 June 2016
Others
0
28 March 2016
Citi Bank N.a.
0
29 June 2013
Hdfc Bank Limited
0
04 May 2013
Hdfc Bank Limited
0
25 August 2010
Punjab National Bank
0
30 October 2015
Axis Bank Limited
0
18 February 2014
Citibank N. A.
0
26 December 2007
Punjab National Bank
0
21 December 2013
Icici Bank Limited
0
01 September 2016
Others
0
28 March 2016
Citi Bank N.a.
0
28 March 2016
Citi Bank N.a.
0
10 August 2020
Axis Bank Limited
0
06 July 2020
Others
0
28 May 2018
Axis Bank Limited
0
30 June 2016
Others
0
28 March 2016
Citi Bank N.a.
0
29 June 2013
Hdfc Bank Limited
0
04 May 2013
Hdfc Bank Limited
0
25 August 2010
Punjab National Bank
0
30 October 2015
Axis Bank Limited
0
18 February 2014
Citibank N. A.
0
26 December 2007
Punjab National Bank
0
21 December 2013
Icici Bank Limited
0
01 September 2016
Others
0
28 March 2016
Citi Bank N.a.
0
28 March 2016
Citi Bank N.a.
0
10 August 2020
Axis Bank Limited
0
06 July 2020
Others
0
28 May 2018
Axis Bank Limited
0
30 June 2016
Others
0
28 March 2016
Citi Bank N.a.
0
29 June 2013
Hdfc Bank Limited
0
04 May 2013
Hdfc Bank Limited
0
25 August 2010
Punjab National Bank
0
30 October 2015
Axis Bank Limited
0
18 February 2014
Citibank N. A.
0
26 December 2007
Punjab National Bank
0
21 December 2013
Icici Bank Limited
0
01 September 2016
Others
0

Documents

Optional Attachment-(1)-08092020
Instrument(s) of creation or modification of charge;-08092020
Form CHG-1-08092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200908
Form CHG-1-30072020_signed
Instrument(s) of creation or modification of charge;-30072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Form DPT-3-08052020-signed
List of share holders, debenture holders;-14122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14122019
Optional Attachment-(1)-14122019
Supplementary or Test audit report under section 143-14122019
Form MGT-7-14122019_signed
Form AOC-4-14122019_signed
Form AOC - 4 CFS-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122019
Optional Attachment-(1)-13122019
Directors report as per section 134(3)-13122019
Statement of Subsidiaries as per section 129 - Form AOC-1-13122019
Form MGT-14-22082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22082019
Optional Attachment-(1)-22082019
Form DPT-3-16072019
Optional Attachment-(1)-16072019
Form CHG-4-07062019_signed
Letter of the charge holder stating that the amount has been satisfied-07062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190607
Form AOC - 4 CFS-18042019_signed
Supplementary or Test audit report under section 143-11042019