Company Information

CIN
Status
Date of Incorporation
18 May 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
22,246,000
Authorised Capital
26,000,000

Directors

Kalpana Gupta
Kalpana Gupta
Director/Designated Partner
almost 2 years ago
Amit Kumar Gupta
Amit Kumar Gupta
Director/Designated Partner
over 2 years ago
Raghunath Prasad Gupta
Raghunath Prasad Gupta
Director/Designated Partner
almost 3 years ago
Pankaj Kaya
Pankaj Kaya
Director
over 19 years ago

Past Directors

Vishvendu Gupta
Vishvendu Gupta
Additional Director
about 13 years ago

Charges

7 Crore
26 September 2017
Kotak Mahindra Prime Limited
19 Lak
17 July 2017
Kotak Mahindra Prime Limited
15 Lak
14 December 2015
Allahabad Bank
6 Crore
25 September 2011
United Mercantile Co-operative Bank Ltd
75 Lak
11 March 2011
Allahabad Bank
8 Crore
25 September 2011
Others
0
26 September 2017
Others
0
17 July 2017
Others
0
14 December 2015
Allahabad Bank
0
11 March 2011
Allahabad Bank
0
25 September 2011
Others
0
26 September 2017
Others
0
17 July 2017
Others
0
14 December 2015
Allahabad Bank
0
11 March 2011
Allahabad Bank
0

Documents

Form DPT-3-31122020
Form DPT-3-08052020-signed
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-15122019_signed
Form AOC - 4 CFS-08122019_signed
Supplementary or Test audit report under section 143-03122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03122019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Form DPT-3-29072019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20122018
Supplementary or Test audit report under section 143-20122018
Form AOC - 4 CFS-20122018_signed
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-25102018
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Details of other Entity(s)-25102018
Form AOC-4-25102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180508