Company Information

CIN
Status
Date of Incorporation
10 January 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Amit Tiwari
Amit Tiwari
Individual Promoter
about 4 years ago
Ashish Tiwari
Ashish Tiwari
Director/Designated Partner
almost 12 years ago

Past Directors

Rajani Mishra
Rajani Mishra
Director
about 11 years ago
Kajal Tiwari
Kajal Tiwari
Director
about 12 years ago
Kailash Shankar Tiwari
Kailash Shankar Tiwari
Director
almost 13 years ago
Abhijeet Tiwari
Abhijeet Tiwari
Director
almost 13 years ago

Charges

14 Crore
26 August 2019
Indusind Bank Ltd.
6 Crore
15 November 2018
Deutsche Bank Ag
1 Crore
13 November 2018
Deutsche Bank Ag
1 Crore
29 August 2017
Icici Bank Limited
3 Crore
11 July 2017
Bajaj Finance Limited
86 Lak
17 November 2020
Hdfc Bank Limited
8 Crore
17 November 2020
Hdfc Bank Limited
0
11 July 2017
Others
0
13 November 2018
Others
0
15 November 2018
Others
0
26 August 2019
Others
0
29 August 2017
Others
0
17 November 2020
Hdfc Bank Limited
0
11 July 2017
Others
0
13 November 2018
Others
0
15 November 2018
Others
0
26 August 2019
Others
0
29 August 2017
Others
0
17 November 2020
Hdfc Bank Limited
0
11 July 2017
Others
0
13 November 2018
Others
0
15 November 2018
Others
0
26 August 2019
Others
0
29 August 2017
Others
0
17 November 2020
Hdfc Bank Limited
0
11 July 2017
Others
0
13 November 2018
Others
0
15 November 2018
Others
0
26 August 2019
Others
0
29 August 2017
Others
0

Documents

Form CHG-1-04122020
Optional Attachment-(1)-04122020
Instrument(s) of creation or modification of charge;-04122020
Optional Attachment-(1)-15102020
List of share holders, debenture holders;-15102020
Form MGT-7-15102020_signed
Optional Attachment-(2)-09102020
Form CHG-1-09102020_signed
Instrument(s) of creation or modification of charge;-09102020
Optional Attachment-(3)-09102020
Optional Attachment-(1)-09102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Form MGT-14-01092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200901
Altered memorandum of association-28082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28082020
Optional Attachment-(1)-27022020
Instrument(s) of creation or modification of charge;-27022020
Form CHG-1-27022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200227
Letter of the charge holder stating that the amount has been satisfied-25022020
Form CHG-4-25022020_signed
Form CHG-4-18022020_signed
Letter of the charge holder stating that the amount has been satisfied-18022020
List of share holders, debenture holders;-30102019
Copy of MGT-8-30102019
Form MGT-7-30102019
Optional Attachment-(1)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-23102019