Company Information

CIN
Status
Date of Incorporation
21 March 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Shahid Khan
Shahid Khan
Director
almost 14 years ago
Samina Khan
Samina Khan
Director
almost 14 years ago

Documents

List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-05122019_signed
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form MGT-7-22102018_signed
Form AOC-4-22102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Directors report as per section 134(3)-15102018
List of share holders, debenture holders;-15102018
Form MGT-7-01122017_signed
Form AOC-4-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-24112017
Form AOC-4-25082017_signed
Form MGT-7-25082017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21082017
Directors report as per section 134(3)-21082017
List of share holders, debenture holders;-21082017
Form MGT-7-211215.OCT
Form AOC-4-191215.OCT
Form ADT-1-181015.OCT
FormSchV-291114 for the FY ending on-310314.OCT
Form23AC-231114 for the FY ending on-310314.OCT
Form 18-030612.OCT
Form 67 -Addendum--210312 in respect of Form 1--150312Form 18--150312Form 32-150312.PDF
Acknowledgement of Stamp Duty MoA payment-210312.PDF
Acknowledgement of Stamp Duty AoA payment-210312.PDF