Company Information

CIN
Status
Date of Incorporation
16 December 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,900,000
Authorised Capital
15,000,000

Directors

Sanjai Kumar Jain
Sanjai Kumar Jain
Director
over 2 years ago
Vijai Gupta Prakash
Vijai Gupta Prakash
Director
over 5 years ago

Past Directors

Niharika Gupta
Niharika Gupta
Director
almost 20 years ago
Meenu Jain
Meenu Jain
Director
almost 20 years ago

Charges

28 Crore
17 October 2017
Pnb Housing Finance Limited
4 Crore
23 August 2016
Central Bank Of India
8 Crore
05 October 2015
State Bank Of India
9 Crore
27 May 2015
India Infoline Housing Finance Limited
15 Lak
22 May 2015
India Infoline Housing Finance Limited
1 Crore
31 March 2014
Hdb Financial Services Limited
2 Crore
07 March 2014
India Infoline Finance Limited
1 Crore
16 March 2013
Cenral Bank Of India
10 Crore
23 June 2008
Allahabad Bank
19 Lak
11 March 2006
Bob
9 Lak
20 February 2001
State Bank Of India
1 Crore
30 October 2020
Pnb Housing Finance Limited
90 Lak
24 August 2020
Pnb Housing Finance Limited
53 Lak
28 May 2013
Fullerton India Credit Company Limited
0
12 September 2023
Indian Bank
0
24 March 2023
Indian Bank
0
25 March 2023
Others
0
31 March 2014
Hdb Financial Services Limited
0
05 October 2015
State Bank Of India
0
20 February 2001
State Bank Of India
0
30 October 2020
Others
0
24 August 2020
Others
0
07 March 2014
India Infoline Finance Limited
0
23 August 2016
Others
0
17 October 2017
Others
0
23 June 2008
Allahabad Bank
0
27 May 2015
India Infoline Housing Finance Limited
0
16 March 2013
Cenral Bank Of India
0
11 March 2006
Bob
0
22 May 2015
India Infoline Housing Finance Limited
0
28 May 2013
Fullerton India Credit Company Limited
0
12 September 2023
Indian Bank
0
24 March 2023
Indian Bank
0
25 March 2023
Others
0
31 March 2014
Hdb Financial Services Limited
0
05 October 2015
State Bank Of India
0
20 February 2001
State Bank Of India
0
30 October 2020
Others
0
24 August 2020
Others
0
07 March 2014
India Infoline Finance Limited
0
23 August 2016
Others
0
17 October 2017
Others
0
23 June 2008
Allahabad Bank
0
27 May 2015
India Infoline Housing Finance Limited
0
16 March 2013
Cenral Bank Of India
0
11 March 2006
Bob
0
22 May 2015
India Infoline Housing Finance Limited
0
28 May 2013
Fullerton India Credit Company Limited
0
12 September 2023
Indian Bank
0
24 March 2023
Indian Bank
0
25 March 2023
Others
0
31 March 2014
Hdb Financial Services Limited
0
05 October 2015
State Bank Of India
0
20 February 2001
State Bank Of India
0
30 October 2020
Others
0
24 August 2020
Others
0
07 March 2014
India Infoline Finance Limited
0
23 August 2016
Others
0
17 October 2017
Others
0
23 June 2008
Allahabad Bank
0
27 May 2015
India Infoline Housing Finance Limited
0
16 March 2013
Cenral Bank Of India
0
11 March 2006
Bob
0
22 May 2015
India Infoline Housing Finance Limited
0

Documents

Form CHG-1-04112020_signed
Instrument(s) of creation or modification of charge;-04112020
Optional Attachment-(1)-04112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
Form MGT-14-31102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31102020
Form MGT-14-15092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092020
Form CHG-1-01092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200901
Optional Attachment-(1)-31082020
Instrument(s) of creation or modification of charge;-31082020
Form DIR-11-18052020_signed
Acknowledgement received from company-18052020
Proof of dispatch-18052020
Notice of resignation filed with the company-18052020
Form DIR-12-14052020_signed
Notice of resignation;-14052020
Notice of resignation filed with the company-14052020
Evidence of cessation;-14052020
Proof of dispatch-14052020
Optional Attachment-(2)-14052020
Form DIR-11-14052020_signed
Acknowledgement received from company-14052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14052020
Optional Attachment-(1)-14052020
Form DPT-3-02052020-signed
Form MGT-14-14012020-signed
Form MGT-14-09012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012020