Company Information

CIN
Status
Date of Incorporation
25 October 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
110,490,708
Authorised Capital
150,000,000

Directors

Ravinder Nath Leekha
Ravinder Nath Leekha
Director/Designated Partner
about 2 years ago
Prithavi Raj Jindal
Prithavi Raj Jindal
Director/Designated Partner
over 2 years ago
Vinita Jha
Vinita Jha
Director/Designated Partner
over 2 years ago
Abhiram Tayal
Abhiram Tayal
Director/Designated Partner
over 2 years ago
Rajeev Goyal
Rajeev Goyal
Director/Designated Partner
over 2 years ago
Ranjit Malik
Ranjit Malik
Director/Designated Partner
almost 3 years ago
Naresh Kumar Agarwal
Naresh Kumar Agarwal
Person Incharge
over 3 years ago
Neeraj Kanagat
Neeraj Kanagat
Manager/Secretary
about 5 years ago
Veni Verma
Veni Verma
Director/Designated Partner
about 9 years ago
Girish Sharma
Girish Sharma
Director/Designated Partner
about 10 years ago
Raj Kamal Aggarwal
Raj Kamal Aggarwal
Director/Designated Partner
over 13 years ago
Kuldip Bhargava
Kuldip Bhargava
Director
over 13 years ago
Sminu Jindal
Sminu Jindal
Managing Director
about 14 years ago
Deepak Goyal
Deepak Goyal
Director
about 15 years ago

Past Directors

Purushottam Dutt Sharma
Purushottam Dutt Sharma
Director
about 15 years ago

Charges

425 Crore
13 July 2011
Axis Bank Ltd.
51 Crore
24 June 2021
Catalyst Trusteeship Limited
425 Crore
13 July 2011
Axis Bank Ltd.
0
24 June 2021
Others
0
13 July 2011
Axis Bank Ltd.
0
24 June 2021
Others
0
13 July 2011
Axis Bank Ltd.
0
24 June 2021
Others
0
13 July 2011
Axis Bank Ltd.
0
24 June 2021
Others
0
13 July 2011
Axis Bank Ltd.
0
24 June 2021
Others
0

Documents

Form MGT-7-03042021_signed
MGT7_SHHDATA_HEXA_310320_R79680260_SHIVAMAGG_20210104102631.XLSM
Optional Attachment-(1)-30122020
Copy of MGT-8-30122020
Optional Attachment-(2)-30122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08122020
Interest in other entities;-08122020
Notice of resignation;-08122020
Optional Attachment-(2)-08122020
Optional Attachment-(3)-08122020
Evidence of cessation;-08122020
Form DIR-12-08122020_signed
Optional Attachment-(1)-08122020
XBRL document in respect Consolidated financial statement-23102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102020
Approval letter of extension of financial year of AGM-23102020
Form AOC-4(XBRL)-23102020_signed
Form MGT-15-16102020_signed
Form MGT-14-14102020_signed
Optional Attachment-(1)-09102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102020
Form DPT-3-02072020-signed
Form CHG-4-30062020_signed
Letter of the charge holder stating that the amount has been satisfied-30062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200630
Form DPT-3-23042020-signed
Form DIR-12-19022020_signed
Evidence of cessation;-12022020
Form MR-1-29012020_signed
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-22012020