Company Information

CIN
Status
Date of Incorporation
12 March 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
59,204,400
Authorised Capital
61,100,000

Directors

Vishal Aggarwal .
Vishal Aggarwal .
Director/Designated Partner
about 2 years ago
Vasudev Aggarwal
Vasudev Aggarwal
Director/Designated Partner
over 2 years ago
Dinesh Kumar
Dinesh Kumar
Director/Designated Partner
over 2 years ago
Muneer Alam
Muneer Alam
Director/Designated Partner
over 2 years ago
Lakshman Singh
Lakshman Singh
Director/Designated Partner
almost 3 years ago

Past Directors

Arshad Ali
Arshad Ali
Additional Director
over 10 years ago
Ameer Ahmad
Ameer Ahmad
Additional Director
about 11 years ago

Charges

18 Crore
21 December 2017
Union Bank Of India
3 Crore
18 March 2015
Union Bank Of India
12 Crore
26 November 2020
Union Bank Of India
14 Crore
02 December 2021
Union Bank Of India
2 Crore
29 September 2023
Hdfc Bank Limited
0
02 December 2021
Others
0
21 December 2017
Others
0
26 November 2020
Others
0
18 March 2015
Others
0
29 September 2023
Hdfc Bank Limited
0
02 December 2021
Others
0
21 December 2017
Others
0
26 November 2020
Others
0
18 March 2015
Others
0
29 September 2023
Hdfc Bank Limited
0
02 December 2021
Others
0
21 December 2017
Others
0
26 November 2020
Others
0
18 March 2015
Others
0
29 September 2023
Hdfc Bank Limited
0
02 December 2021
Others
0
21 December 2017
Others
0
26 November 2020
Others
0
18 March 2015
Others
0

Documents

Form DPT-3-29122020_signed
Form PAS-3-29052020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-29052020
Copy of Board or Shareholders? resolution-29052020
Form SH-7-28052020-signed
Copy of the resolution for alteration of capital;-28052020
Altered memorandum of assciation;-28052020
Form AOC-4-11112019_signed
Form MGT-7-11112019_signed
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
List of share holders, debenture holders;-06112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Optional Attachment-(1)-11062019
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Form DIR-12-27122018_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Optional Attachment-(1)-26122018
Form AOC-4-26122018_signed
Optional Attachment-(1)-20042018
Instrument(s) of creation or modification of charge;-20042018
Form CHG-1-20042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180420