Company Information

CIN
Status
Date of Incorporation
02 June 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Bhanu Pratap Singh
Bhanu Pratap Singh
Director/Designated Partner
almost 2 years ago
Shashank Raj
Shashank Raj
Director/Designated Partner
almost 3 years ago
Vivek Kumar Upadhyay
Vivek Kumar Upadhyay
Director
over 14 years ago
Meraj Ahmad Khan
Meraj Ahmad Khan
Director/Designated Partner
over 14 years ago

Past Directors

Aditya Kumar Singh
Aditya Kumar Singh
Director
over 14 years ago

Charges

7 Crore
03 September 2020
Union Bank Of India
10 Lak
13 December 2022
Yes Bank Limited
4 Crore
23 November 2022
Housing Development Finance Corporation Limited
1 Crore
24 September 2022
Yes Bank Limited
2 Crore
24 September 2022
Yes Bank Limited
0
13 December 2022
Yes Bank Limited
0
23 November 2022
Others
0
03 September 2020
Others
0
24 September 2022
Yes Bank Limited
0
13 December 2022
Yes Bank Limited
0
23 November 2022
Others
0
03 September 2020
Others
0
24 September 2022
Yes Bank Limited
0
13 December 2022
Yes Bank Limited
0
23 November 2022
Others
0
03 September 2020
Others
0

Documents

Form DPT-3-26102020-signed
Form CHG-1-30092020_signed
Instrument(s) of creation or modification of charge;-30092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Form SH-7-27072020-signed
Altered articles of association;-24072020
Altered memorandum of assciation;-24072020
Copy of the resolution for alteration of capital;-24072020
Optional Attachment-(1)-24072020
Form MGT-14-15072020-signed
Optional Attachment-(1)-14072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14072020
Form MGT-14-18122019-signed
Optional Attachment-(1)-17122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122019
Form MGT-7-02122019_signed
Form AOC-4-02122019_signed
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form MGT-14-29072019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190729
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25072019
Altered memorandum of association-25072019
Form INC-22-01062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01062019
Copies of the utility bills as mentioned above (not older than two months)-01062019
Copy of board resolution authorizing giving of notice-01062019
Copy of resolution passed by the company-22042019