Company Information

CIN
Status
Date of Incorporation
23 January 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Ashish Tyagi
Ashish Tyagi
Director
over 2 years ago
Prem Kumar Tyagi
Prem Kumar Tyagi
Director
almost 12 years ago

Charges

10 Lak
24 April 2018
Dbs Bank Ltd
8 Lak
31 December 2019
State Bank Of India
10 Lak
31 December 2019
State Bank Of India
0
24 April 2018
Dbs Bank Ltd
0
31 December 2019
State Bank Of India
0
24 April 2018
Dbs Bank Ltd
0

Documents

Form DPT-3-02032020-signed
Form PAS-3-15022020_signed
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.-15022020
Copy of Board or Shareholders? resolution-15022020
Optional Attachment-(2)-30012020
Optional Attachment-(3)-30012020
Optional Attachment-(1)-30012020
Form CHG-1-30012020_signed
Instrument(s) of creation or modification of charge;-30012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
Form SH-7-15012020-signed
Copy of the resolution for alteration of capital;-14012020
Optional Attachment-(1)-14012020
Altered memorandum of assciation;-14012020
Form MGT-14-04012020_signed
Optional Attachment-(1)-03012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03012020
Form CHG-4-23122019_signed
Letter of the charge holder stating that the amount has been satisfied-20122019
Form ADT-1-23112019_signed
Form ADT-3-23112019_signed
List of share holders, debenture holders;-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form MGT-7-21102019_signed
Form AOC-4-21102019_signed
Form ADT-1-14102019_signed
Resignation letter-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019