Company Information

CIN
Status
Date of Incorporation
12 April 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,218,000
Authorised Capital
2,500,000

Directors

Akshira Sharma
Akshira Sharma
Director/Designated Partner
over 2 years ago
Kshitij Kumar Sharma
Kshitij Kumar Sharma
Director/Designated Partner
over 2 years ago

Past Directors

Kumud Sharma
Kumud Sharma
Director
over 15 years ago

Charges

7 Crore
01 May 2019
Bank Of India
96 Lak
02 November 2018
Hdfc Bank Limited
1 Crore
12 April 2017
Siemens Financial Services Private Limited
45 Lak
29 June 2016
India Infoline Finance Limited
50 Lak
19 April 2016
India Infoline Finance Limited
1 Crore
02 December 2014
Ge Capital Services India
48 Lak
25 February 2013
Oriental Bank Of Commerce
1 Crore
07 February 2011
Bank Of Baroda
14 Lak
27 January 2011
Bank Of Baroda
9 Lak
13 June 2010
Ge Capital Services India
32 Lak
31 July 2021
Bank Of India
24 Lak
19 April 2016
Others
0
29 June 2016
Others
0
31 July 2021
Bank Of India
0
01 May 2019
Bank Of India
0
02 November 2018
Hdfc Bank Limited
0
02 December 2014
Ge Capital Services India
0
13 June 2010
Ge Capital Services India
0
27 January 2011
Bank Of Baroda
0
25 February 2013
Oriental Bank Of Commerce
0
07 February 2011
Bank Of Baroda
0
12 April 2017
Others
0
19 April 2016
Others
0
29 June 2016
Others
0
31 July 2021
Bank Of India
0
01 May 2019
Bank Of India
0
02 November 2018
Hdfc Bank Limited
0
02 December 2014
Ge Capital Services India
0
13 June 2010
Ge Capital Services India
0
27 January 2011
Bank Of Baroda
0
25 February 2013
Oriental Bank Of Commerce
0
07 February 2011
Bank Of Baroda
0
12 April 2017
Others
0
19 April 2016
Others
0
29 June 2016
Others
0
31 July 2021
Bank Of India
0
01 May 2019
Bank Of India
0
02 November 2018
Hdfc Bank Limited
0
02 December 2014
Ge Capital Services India
0
13 June 2010
Ge Capital Services India
0
27 January 2011
Bank Of Baroda
0
25 February 2013
Oriental Bank Of Commerce
0
07 February 2011
Bank Of Baroda
0
12 April 2017
Others
0

Documents

Form CHG-1-19082020_signed
Instrument(s) of creation or modification of charge;-19082020
Optional Attachment-(1)-19082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200819
Form AOC-4-15122019_signed
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Form BEN - 2-14092019_signed
Declaration under section 90-14092019
Instrument(s) of creation or modification of charge;-23052019
Form CHG-1-23052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190523
Form CHG-1-21112018_signed
Instrument(s) of creation or modification of charge;-21112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181121
Directors report as per section 134(3)-10102018
List of share holders, debenture holders;-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Form AOC-4-10102018_signed
Form MGT-7-10102018_signed
Directors report as per section 134(3)-15112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
List of share holders, debenture holders;-15112017
Form MGT-7-15112017_signed