Company Information

CIN
Status
Date of Incorporation
19 October 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
17,705,000
Authorised Capital
30,000,000

Directors

Mahesh Singh Patel
Mahesh Singh Patel
Director/Designated Partner
over 2 years ago
Sandeep Singh Chauhan
Sandeep Singh Chauhan
Director/Designated Partner
almost 6 years ago
Rajat S Patel
Rajat S Patel
Director/Designated Partner
almost 10 years ago
Anita Singh Patel
Anita Singh Patel
Director/Designated Partner
about 18 years ago
Dheeraj Shukla
Dheeraj Shukla
Whole Time Director
about 19 years ago

Past Directors

Pankaj Verma
Pankaj Verma
Director
about 19 years ago

Charges

4 Crore
24 January 2015
State Bank Of India
4 Crore
17 January 2013
Punjab National Bank
1 Crore
27 September 2011
Punjab National Bank
11 Crore
14 October 2008
Bank Of Baroda
7 Crore
26 October 2010
Bank Of Baroda
9 Crore
11 December 2006
Bank Of Rajasthan Limited
2 Crore
24 January 2015
State Bank Of India
0
26 October 2010
Bank Of Baroda
0
27 September 2011
Punjab National Bank
0
17 January 2013
Punjab National Bank
0
14 October 2008
Bank Of Baroda
0
11 December 2006
Bank Of Rajasthan Limited
0
24 January 2015
State Bank Of India
0
26 October 2010
Bank Of Baroda
0
27 September 2011
Punjab National Bank
0
17 January 2013
Punjab National Bank
0
14 October 2008
Bank Of Baroda
0
11 December 2006
Bank Of Rajasthan Limited
0
24 January 2015
State Bank Of India
0
26 October 2010
Bank Of Baroda
0
27 September 2011
Punjab National Bank
0
17 January 2013
Punjab National Bank
0
14 October 2008
Bank Of Baroda
0
11 December 2006
Bank Of Rajasthan Limited
0

Documents

Form MGT-7-17092020_signed
List of share holders, debenture holders;-16092020
Form AOC-4(XBRL)-20072020_signed
Optional Attachment-(1)-16072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16072020
Form DIR-12-09032020_signed
Declaration by first director-04032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04032020
Optional Attachment-(1)-04032020
Form ADT-1-21102019_signed
Optional Attachment-(1)-19102019
Copy of the intimation sent by company-19102019
Copy of written consent given by auditor-19102019
Copy of resolution passed by the company-19102019
Form AOC-4(XBRL)-07012019_signed
Optional Attachment-(1)-05012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05012019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Proof of dispatch-18122018
Notice of resignation filed with the company-18122018
Form DIR-11-18122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02072018
Optional Attachment-(1)-02072018
Form AOC-4(XBRL)-02072018_signed
Form CHG-1-25052018_signed
Instrument(s) of creation or modification of charge;-25052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180525
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed