Company Information

CIN
Status
Date of Incorporation
08 May 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2020
Last Annual Meeting
21 December 2020
Paid Up Capital
2,100,000
Authorised Capital
2,100,000

Directors

Prasad Kuchibhatla
Prasad Kuchibhatla
Director/Designated Partner
over 2 years ago
Amaresh Kumar
Amaresh Kumar
Director/Designated Partner
almost 10 years ago
Arupjyoti Rai Baruah
Arupjyoti Rai Baruah
Director/Designated Partner
about 12 years ago
Rahul Jessel Mittra
Rahul Jessel Mittra
Director/Designated Partner
over 19 years ago

Past Directors

Dayanand Tandon
Dayanand Tandon
Director
over 19 years ago

Charges

0
31 July 2009
Union Bank Of India
5 Lak
25 September 2009
Small Industries Development Bank Of India
3 Crore
17 February 2009
Small Industries Development Bank Of India
50 Lak
26 August 2009
Trust Microfin Network
20 Lak
31 January 2008
Hdfc Bank Limited
25 Lak
28 August 2007
Standard Chartered Bank
25 Lak
17 February 2009
Small Industries Development Bank Of India
0
26 August 2009
Trust Microfin Network
0
31 July 2009
Union Bank Of India
0
25 September 2009
Small Industries Development Bank Of India
0
31 January 2008
Hdfc Bank Limited
0
28 August 2007
Standard Chartered Bank
0
17 February 2009
Small Industries Development Bank Of India
0
26 August 2009
Trust Microfin Network
0
31 July 2009
Union Bank Of India
0
25 September 2009
Small Industries Development Bank Of India
0
31 January 2008
Hdfc Bank Limited
0
28 August 2007
Standard Chartered Bank
0
17 February 2009
Small Industries Development Bank Of India
0
26 August 2009
Trust Microfin Network
0
31 July 2009
Union Bank Of India
0
25 September 2009
Small Industries Development Bank Of India
0
31 January 2008
Hdfc Bank Limited
0
28 August 2007
Standard Chartered Bank
0

Documents

Form AOC-4-03042021_signed
Form MGT-7-17022021_signed
List of share holders, debenture holders;-29122020
Optional Attachment-(3)-29122020
Optional Attachment-(2)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Optional Attachment-(1)-29122020
Directors report as per section 134(3)-29122020
Form MGT-7-17112019_signed
Form ADT-1-11112019_signed
Copy of the intimation sent by company-05112019
Optional Attachment-(1)-05112019
Copy of resolution passed by the company-05112019
Copy of written consent given by auditor-05112019
Optional Attachment-(1)-24102019
Optional Attachment-(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
List of share holders, debenture holders;-24102019
Optional Attachment-(2)-24102019
Directors report as per section 134(3)-24102019
Form AOC-4-24102019
Form DPT-3-29062019
Optional Attachment-(2)-23112018
Optional Attachment-(3)-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
Optional Attachment-(1)-23112018
Directors report as per section 134(3)-23112018
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Form AOC-4-23112018_signed