Company Information

CIN
Status
Date of Incorporation
12 February 2007
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
980,000
Authorised Capital
1,000,000

Directors

Omprakash Sriwastava
Omprakash Sriwastava
Director
almost 3 years ago
Priya Shrivastwa
Priya Shrivastwa
Director
over 4 years ago
Saurabh Srivastava
Saurabh Srivastava
Director
over 4 years ago
Savita Srivastava
Savita Srivastava
Director/Designated Partner
over 10 years ago
Seema Srivastava
Seema Srivastava
Director
almost 19 years ago

Past Directors

Sapna Kumar
Sapna Kumar
Director
over 10 years ago
Seema Srivastava
Seema Srivastava
Director
over 18 years ago
Sharad Chand Srivastava
Sharad Chand Srivastava
Director
over 18 years ago
Devesh Kumar Srivastava
Devesh Kumar Srivastava
Director
almost 19 years ago

Charges

0
29 June 2018
Yes Bank Limited
16 Lak
08 March 2008
State Bank Of India
31 Lak
08 March 2008
State Bank Of India
10 Lak
21 October 2023
Indian Bank
0
21 October 2023
Indian Bank
0
29 June 2018
Yes Bank Limited
0
08 March 2008
State Bank Of India
0
08 March 2008
State Bank Of India
0
21 October 2023
Indian Bank
0
21 October 2023
Indian Bank
0
29 June 2018
Yes Bank Limited
0
08 March 2008
State Bank Of India
0
08 March 2008
State Bank Of India
0
21 October 2023
Indian Bank
0
21 October 2023
Indian Bank
0
29 June 2018
Yes Bank Limited
0
08 March 2008
State Bank Of India
0
08 March 2008
State Bank Of India
0

Documents

Form DPT-3-17122020_signed
Form ADT-1-05122020_signed
Copy of resolution passed by the company-05122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122020
Copy of written consent given by auditor-05122020
Copy of the intimation sent by company-05122020
Directors report as per section 134(3)-05122020
List of share holders, debenture holders;-05122020
Form MGT-7-05122020_signed
Form AOC-4-05122020_signed
Form DPT-3-09052020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Form DPT-3-26082019
Form CHG-4-28022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190228
Letter of the charge holder stating that the amount has been satisfied-27022019
Directors report as per section 134(3)-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Form AOC-4-27112018_signed
List of share holders, debenture holders;-26112018
Form MGT-7-26112018_signed
Instrument(s) of creation or modification of charge;-15112018
Optional Attachment-(1)-15112018
Form CHG-1-15112018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181115
Form MGT-7-25112017_signed