Company Information

CIN
Status
Date of Incorporation
09 September 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Alok Garg
Alok Garg
Director/Designated Partner
about 2 years ago
Deepti Garg
Deepti Garg
Director/Designated Partner
over 2 years ago
Manju Sharma
Manju Sharma
Additional Director
over 9 years ago

Past Directors

Sanjay Chawla
Sanjay Chawla
Director
almost 15 years ago
Nawab Uddin
Nawab Uddin
Director
about 15 years ago
Chirag Uddin
Chirag Uddin
Director
about 15 years ago

Charges

5 Crore
27 April 2021
Bank Of Maharastra
5 Crore
18 November 2022
Punjab National Bank
5 Crore
18 November 2022
Others
0
27 April 2021
Others
0
18 November 2022
Others
0
27 April 2021
Others
0
18 November 2022
Others
0
27 April 2021
Others
0

Documents

Form DIR-11-06032021_signed
Acknowledgement received from company-23112020
Optional Attachment-(1)-23112020
Proof of dispatch-23112020
Notice of resignation filed with the company-23112020
Notice of resignation;-22102020
Optional Attachment-(1)-22102020
Evidence of cessation;-22102020
Form DIR-12-22102020_signed
Form DPT-3-30092020-signed
List of share holders, debenture holders;-08102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102019
Optional Attachment-(1)-08102019
Directors report as per section 134(3)-08102019
Form AOC-4-08102019_signed
Form MGT-7-08102019_signed
Form DPT-3-14082019-signed
Form ADT-1-15012019_signed
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
Copy of written consent given by auditor-29122018
Copy of resolution passed by the company-29122018
Directors report as per section 134(3)-29122018
Copy of the intimation sent by company-29122018
List of share holders, debenture holders;-29122018
Copy of board resolution authorizing giving of notice-14052018
Copies of the utility bills as mentioned above (not older than two months)-14052018
Optional Attachment-(1)-14052018