Company Information

CIN
Status
Date of Incorporation
27 April 2007
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Madhu Banka
Madhu Banka
Director/Designated Partner
over 2 years ago
Sunil Kumar Banka
Sunil Kumar Banka
Director/Designated Partner
almost 3 years ago
Nirmala Devi Banka
Nirmala Devi Banka
Director
over 18 years ago

Past Directors

Ankur Bhageria
Ankur Bhageria
Director
about 11 years ago
Shiva Kumar Banka
Shiva Kumar Banka
Director
over 12 years ago

Charges

6 Crore
19 July 2018
State Bank Of India
6 Crore
01 July 2017
Hdfc Bank Limited
4 Crore
26 June 2017
Hdfc Bank Limited
4 Crore
29 February 2016
Hdfc Bank Limited
3 Crore
10 November 2014
Hdfc Bank Limited
4 Crore
03 May 2014
Icici Bank Limited
1 Crore
16 December 2009
Hdfc Bank Limited
5 Crore
09 March 2009
State Bank Of India
3 Crore
13 September 2023
Hdfc Bank Limited
0
19 July 2018
State Bank Of India
0
26 June 2017
Hdfc Bank Limited
0
16 December 2009
Hdfc Bank Limited
0
29 February 2016
Hdfc Bank Limited
0
01 July 2017
Hdfc Bank Limited
0
09 March 2009
State Bank Of India
0
10 November 2014
Hdfc Bank Limited
0
03 May 2014
Icici Bank Limited
0
13 September 2023
Hdfc Bank Limited
0
19 July 2018
State Bank Of India
0
26 June 2017
Hdfc Bank Limited
0
16 December 2009
Hdfc Bank Limited
0
29 February 2016
Hdfc Bank Limited
0
01 July 2017
Hdfc Bank Limited
0
09 March 2009
State Bank Of India
0
10 November 2014
Hdfc Bank Limited
0
03 May 2014
Icici Bank Limited
0

Documents

Form DPT-3-06012021-signed
Form DPT-3-31122020
Letter of the charge holder stating that the amount has been satisfied-21102020
Form CHG-4-21102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201021
Form CHG-4-30092020_signed
Letter of the charge holder stating that the amount has been satisfied-26092020
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-14092020
Optional Attachment-(1)-14092020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11012020
Supplementary or Test audit report under section 143-11012020
Form AOC - 4 CFS-11012020
Form AOC-4-10012020_signed
Form MGT-7-05012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012020
Statement of Subsidiaries as per section 129 - Form AOC-1-04012020
Directors report as per section 134(3)-04012020
List of share holders, debenture holders;-31122019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form AOC - 4 CFS-18012019_signed
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018