Company Information

CIN
Status
Date of Incorporation
17 May 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Neeraj Kumar Rathi
Neeraj Kumar Rathi
Director
over 12 years ago
Anurag Agarwal
Anurag Agarwal
Director
over 12 years ago
Anoop Agarwal
Anoop Agarwal
Director
over 12 years ago

Past Directors

Dinesh Jindal
Dinesh Jindal
Director
over 12 years ago

Documents

List of share holders, debenture holders;-29112019
Form MGT-7-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Directors report as per section 134(3)-04112019
Form AOC-4-04112019_signed
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Directors report as per section 134(3)-16112017
List of share holders, debenture holders;-16112017
Form AOC-4-16112017_signed
Form MGT-7-16112017_signed
List of share holders, debenture holders;-28112016
Form MGT-7-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
Directors report as per section 134(3)-25112016
Form AOC-4-25112016_signed
Form AOC-4-200116.OCT
Form MGT-7-010116.OCT
Form23AC-121215 for the FY ending on-310314.OCT
FormSchV-121215 for the FY ending on-310314.OCT
Form 23B for period 170513 to 310314-310513.OCT
Form ADT-1-041215.OCT
MoA - Memorandum of Association-170513.PDF
AoA - Articles of Association-170513.PDF
Acknowledgement of Stamp Duty MoA payment-170513.PDF
Acknowledgement of Stamp Duty AoA payment-170513.PDF