Company Information

CIN
Status
Date of Incorporation
27 October 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Vineet Kumar Mishra
Vineet Kumar Mishra
Director/Designated Partner
over 2 years ago
Saurabh Gupta
Saurabh Gupta
Director/Designated Partner
over 2 years ago
Pankaj Sharma
Pankaj Sharma
Director/Designated Partner
almost 3 years ago
Sunil Vachani
Sunil Vachani
Director/Designated Partner
almost 3 years ago
Manuji Zarabi
Manuji Zarabi
Director/Designated Partner
over 8 years ago
Poornima Shenoy
Poornima Shenoy
Director/Designated Partner
over 8 years ago

Past Directors

Gopal Jagwan
Gopal Jagwan
Director
about 15 years ago
Suneel Kumar Singh
Suneel Kumar Singh
Managing Director
about 15 years ago

Charges

80 Crore
08 August 2014
Yes Bank Limited
40 Crore
12 September 2013
Standard Chartered Bank
20 Crore
17 December 2014
Rbl Bank Limited
14 Crore
29 November 2011
The Hongkong And Shanghai Banking Corporation Limited
10 Crore
01 December 2020
Indusind Bank Ltd.
20 Crore
01 December 2020
Others
0
08 August 2014
Yes Bank Limited
0
12 September 2013
Others
0
29 November 2011
The Hongkong And Shanghai Banking Corporation Limited
0
17 December 2014
Rbl Bank Limited
0
01 December 2020
Others
0
08 August 2014
Yes Bank Limited
0
12 September 2013
Others
0
29 November 2011
The Hongkong And Shanghai Banking Corporation Limited
0
17 December 2014
Rbl Bank Limited
0
01 December 2020
Others
0
08 August 2014
Yes Bank Limited
0
12 September 2013
Others
0
29 November 2011
The Hongkong And Shanghai Banking Corporation Limited
0
17 December 2014
Rbl Bank Limited
0

Documents

Form MGT-7-04042021_signed
Copy of MGT-8-31122020
List of share holders, debenture holders;-31122020
Form AOC-4(XBRL)-24122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Instrument(s) of creation or modification of charge;-13122020
Form CHG-1-13122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201213
Form DPT-3-30092020-signed
Auditor?s certificate-18092020
List of share holders, debenture holders;-25092019
Copy of MGT-8-25092019
Form MGT-7-25092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082019
Form AOC-4(XBRL)-29082019_signed
Form BEN - 2-29072019_signed
Declaration under section 90-26072019
Form MGT-6-24072019_signed
-22072019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form CHG-4-09052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190509
Letter of the charge holder stating that the amount has been satisfied-08052019
Instrument(s) of creation or modification of charge;-21022019
Form CHG-1-21022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190221
Form AOC-5-26112018-signed