Company Information

CIN
Status
Date of Incorporation
26 July 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Tanmay Modi
Tanmay Modi
Director/Designated Partner
over 2 years ago

Past Directors

Kanupriya Modi
Kanupriya Modi
Additional Director
over 6 years ago
Prem Prakash Modi
Prem Prakash Modi
Director
over 14 years ago

Charges

4 Crore
09 May 2016
State Bank Of India
4 Crore
29 December 2012
State Bank Of India
4 Crore
09 May 2016
State Bank Of India
0
29 December 2012
State Bank Of India
0
09 May 2016
State Bank Of India
0
29 December 2012
State Bank Of India
0
09 May 2016
State Bank Of India
0
29 December 2012
State Bank Of India
0

Documents

Form DPT-3-07012021_signed
Directors report as per section 134(3)-09122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09122020
Optional Attachment-(1)-09122020
Optional Attachment-(2)-09122020
List of share holders, debenture holders;-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Form MGT-7-09122020_signed
Form AOC-4-09122020_signed
Form DIR-12-18112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112020
Form CHG-1-02102020_signed
Instrument(s) of creation or modification of charge;-02102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201002
Form DPT-3-08052020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Directors report as per section 134(3)-01112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01112019
List of share holders, debenture holders;-01112019
Optional Attachment-(2)-01112019
Optional Attachment-(1)-01112019
Optional Attachment-(3)-01112019
Form AOC-4-01112019_signed
Form MGT-7-01112019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-28072019
Form MGT-14-25072019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190725