Company Information

CIN
Status
Date of Incorporation
11 October 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
5,240,000
Authorised Capital
7,500,000

Directors

Shiven Vats
Shiven Vats
Director/Designated Partner
over 8 years ago
Shalabh Vats
Shalabh Vats
Director/Designated Partner
over 8 years ago
Sharad Sharma
Sharad Sharma
Director/Designated Partner
over 8 years ago

Past Directors

Pooja Sharma
Pooja Sharma
Director
about 11 years ago
Yash Sharma
Yash Sharma
Director
about 12 years ago
Mukesh Kumar Sharama
Mukesh Kumar Sharama
Director
about 12 years ago

Charges

0
17 May 2012
Encore Asset Reconstruction Company Private Limited
22 Crore
17 May 2012
Encore Asset Reconstruction Company Private Limited
4 Crore
17 May 2012
Others
0
17 May 2012
Others
0
17 May 2012
Others
0
17 May 2012
Others
0

Documents

Form CHG-4-23102018-signed
Letter of the charge holder stating that the amount has been satisfied-23102018
Letter of the charge holder stating that the amount has been satisfied-12102018
Form CHG-4-12102018-signed
Instrument(s) of creation or modification of charge;-27092018
Form CHG-1-27092018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180927
Form DIR-12-17012018_signed
Optional Attachment-(1)-12012018
Notice of resignation;-12012018
Letter of appointment;-12012018
Evidence of cessation;-12012018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12012018
Form ADT-1-291115.OCT
Form MGT-7-251115.OCT
Form AOC-4-221115.OCT
Form MGT-14-210415.PDF
Optional Attachment 3-210415.PDF
Optional Attachment 2-210415.PDF
Optional Attachment 1-210415.PDF
Copy of resolution-210415.PDF
AoA - Articles of Association-210415.PDF
Form DIR-11-040415.OCT
Optional Attachment 2-030415.PDF
Optional Attachment 1-030415.PDF
Optional Attachment 3-030415.PDF
Declaration of the appointee Director- in Form DIR-2-030415.PDF
Letter of Appointment-030415.PDF
Evidence of cessation-030415.PDF