Company Information

CIN
Status
Date of Incorporation
08 July 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Suman Singh
Suman Singh
Director/Designated Partner
almost 4 years ago
Dinesh Pratap Singh
Dinesh Pratap Singh
Director
over 20 years ago

Past Directors

Brijesh Pratap Singh
Brijesh Pratap Singh
Director
over 20 years ago

Charges

22 Crore
07 September 2012
Oriental Bank Of Commerce
15 Crore
31 March 2008
Oriental Bank Of Commerce
5 Crore
21 September 2006
Bank Of Baroda
3 Crore
21 September 2006
Bank Of Baroda
3 Crore
12 June 2020
Hdfc Bank Limited
22 Crore
12 June 2020
Hdfc Bank Limited
0
21 September 2006
Bank Of Baroda
0
31 March 2008
Oriental Bank Of Commerce
0
21 September 2006
Bank Of Baroda
0
07 September 2012
Oriental Bank Of Commerce
0
12 June 2020
Hdfc Bank Limited
0
21 September 2006
Bank Of Baroda
0
31 March 2008
Oriental Bank Of Commerce
0
21 September 2006
Bank Of Baroda
0
07 September 2012
Oriental Bank Of Commerce
0
12 June 2020
Hdfc Bank Limited
0
21 September 2006
Bank Of Baroda
0
31 March 2008
Oriental Bank Of Commerce
0
21 September 2006
Bank Of Baroda
0
07 September 2012
Oriental Bank Of Commerce
0

Documents

Instrument(s) of creation or modification of charge;-29082020
Optional Attachment-(2)-29082020
Optional Attachment-(1)-29082020
Form CHG-1-29082020_signed
Optional Attachment-(3)-29082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Optional Attachment-(3)-04072020
Instrument(s) of creation or modification of charge;-04072020
Optional Attachment-(1)-04072020
Optional Attachment-(2)-04072020
Form CHG-1-04072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Directors report as per section 134(3)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Optional Attachment-(1)-04112019
Form AOC-4-04112019_signed
Form CHG-4-15032019_signed
Letter of the charge holder stating that the amount has been satisfied-15032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190315
List of share holders, debenture holders;-10112018
Form MGT-7-10112018_signed
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Optional Attachment-(1)-22102018
Form AOC-4-22102018_signed
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
Form CHG-4-01112017_signed