Company Information

CIN
Status
Date of Incorporation
22 May 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
8,400,000
Authorised Capital
10,000,000

Directors

Prashant Garg
Prashant Garg
Director/Designated Partner
over 2 years ago
Amit Garg
Amit Garg
Director/Designated Partner
over 2 years ago
Manju Devi Jakhodia
Manju Devi Jakhodia
Director
over 19 years ago
Ashok Kumar Jakhodia
Ashok Kumar Jakhodia
Director
over 19 years ago

Charges

34 Crore
20 February 2019
Hdfc Bank Limited
3 Crore
20 February 2019
Hdfc Bank Limited
12 Crore
04 November 2016
Hdfc Bank Limited
1 Crore
08 September 2015
Icici Bank Limited
3 Crore
18 June 2015
Icici Bank Limited
3 Crore
14 August 2010
Canara Bank
2 Crore
17 March 2007
Union Bank Of India
2 Crore
11 March 2020
Hdfc Bank Limited
13 Crore
11 March 2020
Hdfc Bank Limited
0
20 February 2019
Hdfc Bank Limited
0
20 February 2019
Hdfc Bank Limited
0
08 September 2015
Icici Bank Limited
0
17 March 2007
Union Bank Of India
0
04 November 2016
Hdfc Bank Limited
0
18 June 2015
Icici Bank Limited
0
14 August 2010
Canara Bank
0
11 March 2020
Hdfc Bank Limited
0
20 February 2019
Hdfc Bank Limited
0
20 February 2019
Hdfc Bank Limited
0
08 September 2015
Icici Bank Limited
0
17 March 2007
Union Bank Of India
0
04 November 2016
Hdfc Bank Limited
0
18 June 2015
Icici Bank Limited
0
14 August 2010
Canara Bank
0
11 March 2020
Hdfc Bank Limited
0
20 February 2019
Hdfc Bank Limited
0
20 February 2019
Hdfc Bank Limited
0
08 September 2015
Icici Bank Limited
0
17 March 2007
Union Bank Of India
0
04 November 2016
Hdfc Bank Limited
0
18 June 2015
Icici Bank Limited
0
14 August 2010
Canara Bank
0

Documents

Instrument(s) of creation or modification of charge;-19032020
Optional Attachment-(2)-19032020
Optional Attachment-(1)-19032020
Form CHG-1-19032020_signed
Optional Attachment-(3)-19032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200319
Form AOC-4-11112019_signed
Form ADT-1-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Directors report as per section 134(3)-06112019
List of share holders, debenture holders;-06112019
Form MGT-7-06112019_signed
Copy of the intimation sent by company-23102019
Copy of resolution passed by the company-23102019
Copy of written consent given by auditor-23102019
Instrument(s) of creation or modification of charge;-29032019
Optional Attachment-(1)-29032019
Form CHG-1-29032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329
CERTIFICATE OF REGISTRATION OF CHARGE-20190329
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102018
Form AOC-4-25102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112017
Directors report as per section 134(3)-22112017
Form MGT-7-22112017_signed
Form AOC-4-22112017_signed