Company Information

CIN
Status
Date of Incorporation
26 September 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
02 September 2023
Paid Up Capital
165,000
Authorised Capital
200,000

Directors

Kuldeep Singh
Kuldeep Singh
Director/Designated Partner
almost 3 years ago
Kavach Kumar Nirmal
Kavach Kumar Nirmal
Director/Designated Partner
over 3 years ago

Past Directors

Ravi Sharma
Ravi Sharma
Director
about 14 years ago

Charges

4 Crore
04 September 2015
Global Assets Leasing And Finance Private Limited
80 Lak
19 August 2015
Hdfc Bank Limited
5 Lak
16 January 2023
Global Assets Leasing And Finance Private Limited
3 Crore
15 February 2022
Global Assets Leasing And Finance Private Limited
86 Lak
20 January 2020
Global Assets Leasing And Finance Private Limited
35 Lak
16 January 2023
Others
0
20 January 2020
Others
0
15 February 2022
Others
0
04 September 2015
Others
0
19 August 2015
Hdfc Bank Limited
0
16 January 2023
Others
0
20 January 2020
Others
0
15 February 2022
Others
0
04 September 2015
Others
0
19 August 2015
Hdfc Bank Limited
0
16 January 2023
Others
0
20 January 2020
Others
0
15 February 2022
Others
0
04 September 2015
Others
0
19 August 2015
Hdfc Bank Limited
0
16 January 2023
Others
0
20 January 2020
Others
0
15 February 2022
Others
0
04 September 2015
Others
0
19 August 2015
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-13102020
Form MGT-7-13102020_signed
Directors report as per section 134(3)-12092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12092020
Form AOC-4-12092020_signed
Form DPT-3-30062020-signed
Instrument(s) of creation or modification of charge;-03032020
Form CHG-1-03032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200303
Form DPT-3-28022020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form DPT-3-28062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-22102018
Form AOC-4-22102018_signed
Form MGT-7-22102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092017
List of share holders, debenture holders;-19092017
Directors report as per section 134(3)-19092017
Form MGT-7-19092017_signed
Form AOC-4-19092017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24022017