Company Information

CIN
Status
Date of Incorporation
24 December 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Ashish Tiwari
Ashish Tiwari
Director/Designated Partner
almost 4 years ago
Amit Tiwari
Amit Tiwari
Individual Promoter
about 4 years ago
Chittaranjan Mallick
Chittaranjan Mallick
Director
over 4 years ago

Past Directors

Vijay Pandey
Vijay Pandey
Director
about 4 years ago
Saurabh Kumar Shukla
Saurabh Kumar Shukla
Director
over 4 years ago
Antash Shukla
Antash Shukla
Director
almost 5 years ago
Rajani Mishra
Rajani Mishra
Director
almost 11 years ago
Kailash Shankar Tiwari
Kailash Shankar Tiwari
Director
almost 11 years ago
Abhijeet Tiwari
Abhijeet Tiwari
Director
almost 11 years ago

Charges

2 Crore
27 October 2020
Hdfc Bank Limited
1 Crore
26 September 2019
Indusind Bank Ltd.
1 Crore
27 October 2020
Hdfc Bank Limited
0
26 September 2019
Others
0
27 October 2020
Hdfc Bank Limited
0
26 September 2019
Others
0
27 October 2020
Hdfc Bank Limited
0
26 September 2019
Others
0

Documents

Form CHG-1-12112020_signed
Instrument(s) of creation or modification of charge;-12112020
Optional Attachment-(1)-12112020
Optional Attachment-(2)-12112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201112
List of share holders, debenture holders;-12102020
Form MGT-7-12102020_signed
Form MGT-7-02102020_signed
Form MGT-7-01102020_signed
List of share holders, debenture holders;-29092020
List of share holders, debenture holders;-29092020
Form AOC-4-22092020_signed
Optional Attachment-(1)-21092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092020
Optional Attachment-(1)-18092020
Form AOC-4-18092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
List of share holders, debenture holders;-19102019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-19102019
Optional Attachment-(1)-19102019
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
Instrument(s) of creation or modification of charge;-10102019
Form CHG-1-10102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191010
Evidence of cessation;-25042019
Form DIR-12-25042019_signed
Notice of resignation;-25042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019