Company Information

CIN
Status
Date of Incorporation
12 September 2002
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
300,000

Directors

Roopali Saha
Roopali Saha
Director
over 23 years ago
Deepak Kumar Saha
Deepak Kumar Saha
Managing Director
over 23 years ago

Charges

64 Lak
09 September 2014
Bank Of India
50 Lak
18 July 2009
Vijaya Bank
22 Lak
13 August 2005
Vijaya Bank
6 Lak
03 February 2014
Vijaya Bank
7 Lak
27 August 2007
Vijaya Bank
8 Lak
26 November 2008
Vijaya Bank
20 Lak
22 November 2008
Vijaya Bank
9 Lak
20 December 2011
Vijaya Bank
20 Lak
06 October 2012
Vijaya Bank
30 Lak
19 February 2010
Vijaya Bank
10 Lak
17 December 2020
Hdfc Bank Limited
14 Lak
03 February 2014
Vijaya Bank
0
17 December 2020
Hdfc Bank Limited
0
09 September 2014
Bank Of India
0
22 November 2008
Vijaya Bank
0
20 December 2011
Vijaya Bank
0
06 October 2012
Vijaya Bank
0
13 August 2005
Vijaya Bank
0
18 July 2009
Vijaya Bank
0
26 November 2008
Vijaya Bank
0
27 August 2007
Vijaya Bank
0
19 February 2010
Vijaya Bank
0
03 February 2014
Vijaya Bank
0
17 December 2020
Hdfc Bank Limited
0
09 September 2014
Bank Of India
0
22 November 2008
Vijaya Bank
0
20 December 2011
Vijaya Bank
0
06 October 2012
Vijaya Bank
0
13 August 2005
Vijaya Bank
0
18 July 2009
Vijaya Bank
0
26 November 2008
Vijaya Bank
0
27 August 2007
Vijaya Bank
0
19 February 2010
Vijaya Bank
0
03 February 2014
Vijaya Bank
0
17 December 2020
Hdfc Bank Limited
0
09 September 2014
Bank Of India
0
22 November 2008
Vijaya Bank
0
20 December 2011
Vijaya Bank
0
06 October 2012
Vijaya Bank
0
13 August 2005
Vijaya Bank
0
18 July 2009
Vijaya Bank
0
26 November 2008
Vijaya Bank
0
27 August 2007
Vijaya Bank
0
19 February 2010
Vijaya Bank
0

Documents

Form DPT-3-09052020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-25112019_signed
Directors report as per section 134(3)-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Form DPT-3-25072019
Form MGT-7-28112018_signed
Form AOC-4-28112018_signed
List of share holders, debenture holders;-27112018
Directors report as per section 134(3)-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Form INC-22-15122017_signed
Optional Attachment-(1)-15122017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15122017
Copy of board resolution authorizing giving of notice-15122017
Copies of the utility bills as mentioned above (not older than two months)-15122017
Form MGT-7-25112017_signed
List of share holders, debenture holders;-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
Directors report as per section 134(3)-07112017
Form AOC-4-07112017_signed
Form ADT-1-07102017_signed
Copy of the intimation sent by company-07102017
Copy of written consent given by auditor-07102017
Copy of resolution passed by the company-07102017
List of share holders, debenture holders;-24112016
Form MGT-7-24112016_signed
Form ADT-1-26102016
Copy of the intimation sent by company-26102016