Company Information

CIN
Status
Date of Incorporation
10 June 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
19 September 2023
Paid Up Capital
1,899,880
Authorised Capital
15,000,000

Directors

Madhu Dwivedi
Madhu Dwivedi
Director
about 20 years ago
Suresh Bala Sharma
Suresh Bala Sharma
Director
over 29 years ago

Past Directors

Ashish Dwivedi
Ashish Dwivedi
Director
over 29 years ago

Registered Trademarks

Expedien University Management System Expedien Esolutions

[Class : 9] Computer Software

Expedien Integrated University Management Expedien Esolutions

[Class : 9] Computer Software

Expedien Expedien Esolutions

[Class : 9] Computer Software
View +1 more Brands for Expedien E Solutions Limited.

Charges

5 Crore
27 September 2016
Punjab National Bank
3 Crore
26 February 2010
Indian Overseas Bank
1 Crore
08 June 2001
Canara Bank
10 Lak
17 November 2020
Punjab National Bank
40 Lak
26 February 2010
Indian Overseas Bank
0
21 December 2021
Hdfc Bank Limited
0
27 September 2016
Others
0
17 November 2020
Others
0
08 June 2001
Canara Bank
0
21 October 2023
Hdfc Bank Limited
0
26 February 2010
Indian Overseas Bank
0
21 December 2021
Hdfc Bank Limited
0
27 September 2016
Others
0
17 November 2020
Others
0
08 June 2001
Canara Bank
0

Documents

Form AOC-4-05012021_signed
Form ADT-1-03012021_signed
Form MGT-7-03012021_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122020
Supplementary or Test audit report under section 143-31122020
Statement of Subsidiaries as per section 129 - Form AOC-1-31122020
Optional Attachment-(1)-31122020
Approval letter for extension of AGM;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
List of share holders, debenture holders;-31122020
Directors report as per section 134(3)-31122020
Form AOC - 4 CFS-31122020
Copy of written consent given by auditor-30122020
Copy of resolution passed by the company-30122020
Copy of the intimation sent by company-30122020
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-27112020
Optional Attachment-(1)-27112020
Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Form DPT-3-29102020-signed
Form DPT-3-26042020-signed
Form BEN - 2-27122019_signed
Declaration under section 90-27122019
Form MGT-7-27122019_signed
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Statement of Subsidiaries as per section 129 - Form AOC-1-22112019
Directors report as per section 134(3)-22112019