Company Information

CIN
Status
Date of Incorporation
31 July 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2017
Last Annual Meeting
28 September 2017
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Rajesh Singh
Rajesh Singh
Director
over 19 years ago
Sheo Kumar Singh
Sheo Kumar Singh
Director
over 19 years ago

Past Directors

Rupesh Kumar Singh
Rupesh Kumar Singh
Director
over 16 years ago

Charges

32 Crore
29 May 2013
Bank Of Baroda
84 Lak
11 April 2013
Bank Of Baroda
95 Lak
20 July 2012
Oriental Bank Of Commerce Limited
19 Lak
06 March 2012
Oriental Bank Of Commerce
50 Lak
03 June 2011
Oriental Bank Of Commerce
15 Lak
28 March 2009
Oriental Bank Of Commerce
29 Crore
12 February 2007
Punjab National Bank
3 Crore
11 April 2013
Bank Of Baroda
0
29 May 2013
Bank Of Baroda
0
03 June 2011
Oriental Bank Of Commerce
0
28 March 2009
Oriental Bank Of Commerce
0
12 February 2007
Punjab National Bank
0
06 March 2012
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce Limited
0
11 April 2013
Bank Of Baroda
0
29 May 2013
Bank Of Baroda
0
03 June 2011
Oriental Bank Of Commerce
0
28 March 2009
Oriental Bank Of Commerce
0
12 February 2007
Punjab National Bank
0
06 March 2012
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce Limited
0
11 April 2013
Bank Of Baroda
0
29 May 2013
Bank Of Baroda
0
03 June 2011
Oriental Bank Of Commerce
0
28 March 2009
Oriental Bank Of Commerce
0
12 February 2007
Punjab National Bank
0
06 March 2012
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce Limited
0

Documents

Form e-CODS-24042018_signed
Form AOC-4-24042018_signed
Form MGT-7-24042018_signed
Form 20B-23042018_signed
Form 23AC-23042018_signed
Form AOC-4-23042018_signed
Form MGT-7-23042018_signed
Optional Attachment-(1)-21042018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-21042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21042018
List of share holders, debenture holders;-21042018
Directors report as per section 134(3)-21042018
Annual return as per schedule V of the Companies Act,1956-21042018
Form ADT-1-20042018_signed
Copy of resolution passed by the company-20042018
Copy of written consent given by auditor-20042018
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-20042018
Copy of the intimation sent by company-20042018
Form 66-20042018_signed
Form MGT-14-11072016-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20160711
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072016
Altered articles of association-08072016
Altered memorandum of association-08072016
Form CHG-1-151014.OCT
Certificate of Registration for Modification of Mortgage-081014.PDF
Instrument of creation or modification of charge-081014.PDF
Certificate of Registration for Modification of Mortgage-081014.PDF
Certificate of Registration for Modification of Mortgage-081014.PDF
Certificate of Registration for Modification of Mortgage-270314.PDF