Company Information

CIN
Status
Date of Incorporation
11 February 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
47,500,000

Directors

Sudhir Kumar Agarwal
Sudhir Kumar Agarwal
Managing Director
over 2 years ago

Past Directors

Apurve Agrawal
Apurve Agrawal
Director
over 14 years ago
Bina Agarwal
Bina Agarwal
Director
over 14 years ago

Charges

8 Crore
28 February 2014
Punjab National Bank
70 Lak
28 October 2013
Punjab National Bank
70 Lak
01 July 2013
Punjab National Bank
70 Lak
19 March 2013
Punjab National Bank
4 Lak
21 June 2012
Punjab National Bank
7 Lak
06 September 2011
Punjab National Bank
3 Crore
06 September 2011
Punjab National Bank
2 Crore
21 September 2010
Canara Bank
3 Crore
03 June 2020
Punjab National Bank
60 Lak
03 June 2020
Others
0
01 July 2013
Punjab National Bank
0
19 March 2013
Punjab National Bank
0
06 September 2011
Punjab National Bank
0
28 October 2013
Punjab National Bank
0
28 February 2014
Punjab National Bank
0
06 September 2011
Punjab National Bank
0
21 September 2010
Canara Bank
0
21 June 2012
Punjab National Bank
0
03 June 2020
Others
0
01 July 2013
Punjab National Bank
0
19 March 2013
Punjab National Bank
0
06 September 2011
Punjab National Bank
0
28 October 2013
Punjab National Bank
0
28 February 2014
Punjab National Bank
0
06 September 2011
Punjab National Bank
0
21 September 2010
Canara Bank
0
21 June 2012
Punjab National Bank
0
03 June 2020
Others
0
01 July 2013
Punjab National Bank
0
19 March 2013
Punjab National Bank
0
06 September 2011
Punjab National Bank
0
28 October 2013
Punjab National Bank
0
28 February 2014
Punjab National Bank
0
06 September 2011
Punjab National Bank
0
21 September 2010
Canara Bank
0
21 June 2012
Punjab National Bank
0

Documents

Form AOC-4-21012021-signed
Form MGT-7-03012021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Directors report as per section 134(3)-27122020
List of share holders, debenture holders;-26122020
Form CHG-1-26062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200626
Instrument(s) of creation or modification of charge;-22062020
Form MGT-7-29122019_signed
Copy of MGT-8-25122019
List of share holders, debenture holders;-25122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-02072019
Optional Attachment-(1)-02072019
Optional Attachment-(2)-02072019
Form MGT-7-12122018_signed
Form ADT-1-08122018_signed
Form AOC-4-08122018_signed
Copy of written consent given by auditor-07122018
Directors report as per section 134(3)-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
List of share holders, debenture holders;-07122018
Form PAS-3-04122017_signed
Form MGT-7-04122017_signed
Optional Attachment-(1)-01122017
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-01122017
Copy of Board or Shareholders? resolution-01122017
List of share holders, debenture holders;-29112017