Company Information

CIN
Status
Date of Incorporation
24 October 2003
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,000,000

Directors

Devan Daljit Chopra
Devan Daljit Chopra
Director
over 2 years ago

Past Directors

Harleen Chopra
Harleen Chopra
Director
over 10 years ago
Gurmit Chopra
Gurmit Chopra
Director
about 16 years ago
Hari Mohansingh Chopra
Hari Mohansingh Chopra
Director
over 16 years ago

Charges

25 Crore
21 December 2018
Axis Bank Limited
15 Crore
08 January 2016
Kotak Mahindra Bank Limited
10 Crore
11 February 2011
Axis Bank Limited
4 Crore
28 October 2006
Indusind Bank Ltd.
1 Crore
27 July 2020
Axis Bank Limited
59 Lak
21 December 2018
Axis Bank Limited
0
27 July 2020
Axis Bank Limited
0
08 January 2016
Others
0
11 February 2011
Axis Bank Limited
0
28 October 2006
Indusind Bank Ltd.
0
21 December 2018
Axis Bank Limited
0
27 July 2020
Axis Bank Limited
0
08 January 2016
Others
0
11 February 2011
Axis Bank Limited
0
28 October 2006
Indusind Bank Ltd.
0
21 December 2018
Axis Bank Limited
0
27 July 2020
Axis Bank Limited
0
08 January 2016
Others
0
11 February 2011
Axis Bank Limited
0
28 October 2006
Indusind Bank Ltd.
0

Documents

Form DPT-3-30042020-signed
Form AOC-4-10122019_signed
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-23072019-signed
Optional Attachment-(2)-15072019
Optional Attachment-(1)-15072019
Instrument(s) of creation or modification of charge;-15072019
Form CHG-1-15072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190715
Form DPT-3-03072019
Optional Attachment-(1)-03072019
Form CHG-1-13022019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190213
Instrument(s) of creation or modification of charge;-11022019
Optional Attachment-(1)-11022019
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Form DIR-12-01022018_signed
Evidence of cessation;-01022018
Notice of resignation;-01022018
Declaration by first director-01022018
Instrument(s) of creation or modification of charge;-24012018
Form CHG-1-24012018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180124