Company Information

CIN
Status
Date of Incorporation
17 June 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,665,250
Authorised Capital
30,000,000

Directors

Vikas Malhotra
Vikas Malhotra
Director/Designated Partner
over 2 years ago
Amandeep Singh
Amandeep Singh
Director/Designated Partner
almost 3 years ago
Anatharaman Raghunath
Anatharaman Raghunath
Director/Designated Partner
almost 3 years ago
Tajendera Singh Chhabra
Tajendera Singh Chhabra
Director/Designated Partner
over 14 years ago

Past Directors

Ramesh Kumar Singh
Ramesh Kumar Singh
Additional Director
over 12 years ago

Charges

12 Crore
17 December 2014
The Nainital Bank Limited
12 Crore
23 November 2013
Punjab National Bank
7 Lak
23 May 2014
Punjab National Bank
8 Lak
28 September 2012
Punjab National Bank
4 Crore
23 May 2014
Punjab National Bank
0
28 September 2012
Punjab National Bank
0
17 December 2014
The Nainital Bank Limited
0
23 November 2013
Punjab National Bank
0
23 May 2014
Punjab National Bank
0
28 September 2012
Punjab National Bank
0
17 December 2014
The Nainital Bank Limited
0
23 November 2013
Punjab National Bank
0
23 May 2014
Punjab National Bank
0
28 September 2012
Punjab National Bank
0
17 December 2014
The Nainital Bank Limited
0
23 November 2013
Punjab National Bank
0
23 May 2014
Punjab National Bank
0
28 September 2012
Punjab National Bank
0
17 December 2014
The Nainital Bank Limited
0
23 November 2013
Punjab National Bank
0
23 May 2014
Punjab National Bank
0
28 September 2012
Punjab National Bank
0
17 December 2014
The Nainital Bank Limited
0
23 November 2013
Punjab National Bank
0

Documents

Form DPT-3-17102020-signed
Form DPT-3-12102020-signed
Form INC-28-09102020-signed
Form INC-22-26092020_signed
Copies of the utility bills as mentioned above (not older than two months)-24092020
Copy of board resolution authorizing giving of notice-24092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24092020
Copy of court order or NCLT or CLB or order by any other competent authority.-16092020
Optional Attachment-(1)-25122019
Directors report as per section 134(3)-25122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122019
List of share holders, debenture holders;-25122019
Form AOC-4-25122019_signed
Form MGT-7-25122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
List of share holders, debenture holders;-09112019
Directors report as per section 134(3)-09112019
Form AOC-4-09112019_signed
Form MGT-7-09112019_signed
Form ADT-1-22102019_signed
Copy of the intimation sent by company-22102019
Copy of written consent given by auditor-22102019
Optional Attachment-(1)-22102019
Copy of resolution passed by the company-22102019
Form ADT-3-27072019_signed
Resignation letter-27072019
Optional Attachment-(1)-18082018
Notice of resignation;-18082018
Form DIR-12-18082018_signed
Evidence of cessation;-18082018