Company Information

CIN
Status
Date of Incorporation
13 March 2007
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,475,000
Authorised Capital
15,000,000

Directors

Anurag Jaiswal
Anurag Jaiswal
Director/Designated Partner
over 2 years ago
Pawan Kumar Jaiswal
Pawan Kumar Jaiswal
Director/Designated Partner
about 11 years ago
Pradeep Kumar Jaiswal
Pradeep Kumar Jaiswal
Director/Designated Partner
about 11 years ago
Roli Singh
Roli Singh
Director
over 18 years ago
Arun Kumar Singh
Arun Kumar Singh
Director
over 18 years ago

Charges

9 Crore
30 October 2015
Punjab National Bank
4 Crore
09 April 2011
Bank Of India
95 Lak
19 August 2010
Bank Of India
35 Lak
19 August 2010
Bank Of India
43 Lak
07 September 2020
Punjab National Bank
55 Lak
25 March 2021
Lic Housing Finance Ltd
8 Crore
25 March 2021
Others
0
07 September 2020
Others
0
09 April 2011
Bank Of India
0
19 August 2010
Bank Of India
0
19 August 2010
Bank Of India
0
30 October 2015
Others
0
25 March 2021
Others
0
07 September 2020
Others
0
09 April 2011
Bank Of India
0
19 August 2010
Bank Of India
0
19 August 2010
Bank Of India
0
30 October 2015
Others
0
19 December 2023
Hdfc Bank Limited
0
25 March 2021
Others
0
07 September 2020
Others
0
09 April 2011
Bank Of India
0
19 August 2010
Bank Of India
0
19 August 2010
Bank Of India
0
30 October 2015
Others
0

Documents

Instrument(s) of creation or modification of charge;-14102020
Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-15062019_signed
Optional Attachment-(1)-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
Form PAS-3-22062017_signed
Copy of Board or Shareholders? resolution-19062017
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19062017
Form INC-22-02062017_signed
Copy of board resolution authorizing giving of notice-02062017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02062017
Copies of the utility bills as mentioned above (not older than two months)-02062017
Form SH-7-17042017-signed
Copy of the resolution for alteration of capital;-17042017
Altered memorandum of assciation;-17042017
Altered articles of association;-17042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15042017
List of share holders, debenture holders;-15042017