Company Information

CIN
Status
Date of Incorporation
05 June 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
88,764,000
Authorised Capital
100,000,000

Directors

Parth Singh
Parth Singh
Director/Designated Partner
over 2 years ago
Rajesh Singh Dayal
Rajesh Singh Dayal
Director/Designated Partner
over 2 years ago
Sunita Singh
Sunita Singh
Director/Designated Partner
over 19 years ago

Charges

6 Crore
17 February 2014
Syndicate Bank
10 Crore
27 November 2013
Bank Of Baroda
5 Crore
22 April 2009
Oriental Bank Of Commerce
1 Crore
20 August 2013
Oriental Bank Of Commerce
78 Crore
17 February 2012
Bank Of Baroda
1 Crore
17 February 2014
Syndicate Bank
0
27 November 2013
Bank Of Baroda
0
17 February 2012
Bank Of Baroda
0
22 April 2009
Oriental Bank Of Commerce
0
20 August 2013
Oriental Bank Of Commerce
0
17 February 2014
Syndicate Bank
0
27 November 2013
Bank Of Baroda
0
17 February 2012
Bank Of Baroda
0
22 April 2009
Oriental Bank Of Commerce
0
20 August 2013
Oriental Bank Of Commerce
0
17 February 2014
Syndicate Bank
0
27 November 2013
Bank Of Baroda
0
17 February 2012
Bank Of Baroda
0
22 April 2009
Oriental Bank Of Commerce
0
20 August 2013
Oriental Bank Of Commerce
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122019
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form AOC-4(XBRL)-28122019_signed
Form MGT-7-28122019_signed
Form MGT-7-25102018_signed
List of share holders, debenture holders;-25102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
Form AOC-4(XBRL)-25102018_signed
Form MGT-7-25102018
Form DIR-12-24042018_signed
Optional Attachment-(3)-24042018
Optional Attachment-(4)-24042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042018
Optional Attachment-(2)-24042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122017
Form AOC-4(XBRL)-28122017_signed
Form MGT-7-25112017_signed
List of share holders, debenture holders;-24112017
Letter of the charge holder stating that the amount has been satisfied-04072017
Form CHG-4-04072017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170704
List of share holders, debenture holders;-28032017
Form MGT-7-28032017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27032017
Form AOC-4(XBRL)-27032017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23042016
Form ADT-1-29042016_signed
Copy of written consent given by auditor-29042016