Company Information

CIN
Status
Date of Incorporation
14 February 2007
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,670,000
Authorised Capital
15,000,000

Directors

Avrar Quraishi
Avrar Quraishi
Director
over 2 years ago
Mohd Sultan
Mohd Sultan
Director
over 2 years ago

Past Directors

Rajeev Kumar
Rajeev Kumar
Additional Director
about 9 years ago
Amina Quraishi
Amina Quraishi
Additional Director
almost 10 years ago
Mohammad Imran
Mohammad Imran
Whole Time Director
over 10 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Director
over 15 years ago
Idesh Goyal
Idesh Goyal
Director
over 16 years ago
Taran Jain
Taran Jain
Director
over 16 years ago
Piyush Jain
Piyush Jain
Director
over 16 years ago
Parag Jain
Parag Jain
Additional Director
about 17 years ago
Mamta Gupta
Mamta Gupta
Director
almost 19 years ago
Pradeep Kumar Gupta
Pradeep Kumar Gupta
Director
almost 19 years ago

Charges

15 Crore
31 December 2016
Hdb Financial Services Limited
23 Lak
22 November 2014
Shriram Equipment Finance Company Limited
34 Lak
08 August 2012
Bank Of Baroda
15 Crore
23 December 2008
Oriental Bank Of Commerce
3 Crore
26 September 2022
Hdfc Bank Limited
0
08 August 2012
Others
0
31 December 2016
Others
0
22 November 2014
Shriram Equipment Finance Company Limited
0
23 December 2008
Oriental Bank Of Commerce
0
26 September 2022
Hdfc Bank Limited
0
08 August 2012
Others
0
31 December 2016
Others
0
22 November 2014
Shriram Equipment Finance Company Limited
0
23 December 2008
Oriental Bank Of Commerce
0
26 September 2022
Hdfc Bank Limited
0
08 August 2012
Others
0
31 December 2016
Others
0
22 November 2014
Shriram Equipment Finance Company Limited
0
23 December 2008
Oriental Bank Of Commerce
0

Documents

Form MGT-14-05022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30012020
Form AOC-4-07122019_signed
Form MGT-7-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Directors report as per section 134(3)-26112019
Form MGT-14-25042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22042019
Form MGT-7-13012019_signed
Form AOC-4-13012019_signed
List of share holders, debenture holders;-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Optional Attachment-(1)-20042018
Instrument(s) of creation or modification of charge;-20042018
Form CHG-1-20042018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180420
List of share holders, debenture holders;-17042018
Copy of MGT-8-17042018
Form AOC-4-17042018_signed
Form MGT-7-17042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042018
Optional Attachment-(1)-16042018
Directors report as per section 134(3)-16042018
Optional Attachment-(2)-21092017
Optional Attachment-(1)-21092017
Optional Attachment-(3)-21092017
Notice of resignation;-21092017
Evidence of cessation;-21092017