Company Information

CIN
Status
Date of Incorporation
15 April 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
600,060
Authorised Capital
2,500,000

Directors

Rohit Jaiswal
Rohit Jaiswal
Director
about 2 years ago
Shobhit Jaiswal
Shobhit Jaiswal
Director/Designated Partner
over 2 years ago

Past Directors

Anita Rani Jaiswal
Anita Rani Jaiswal
Director
over 15 years ago
Pramod Kumar Jaiswal
Pramod Kumar Jaiswal
Director
over 15 years ago

Charges

43 Lak
12 March 2011
State Bank Of India
1 Crore
26 February 2020
Indusind Bank Ltd.
28 Lak
09 March 2023
Icici Bank Limited
15 Lak
24 July 2023
Others
0
09 March 2023
Others
0
26 February 2020
Others
0
12 March 2011
State Bank Of India
0
24 July 2023
Others
0
09 March 2023
Others
0
26 February 2020
Others
0
12 March 2011
State Bank Of India
0
24 July 2023
Others
0
09 March 2023
Others
0
26 February 2020
Others
0
12 March 2011
State Bank Of India
0

Documents

Form DPT-3-05102020-signed
Instrument(s) of creation or modification of charge;-02062020
Form CHG-1-02062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200602
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-06112019
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Form DPT-3-04072019-signed
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Form AOC-4-31102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form CHG-4-18112017_signed
Letter of the charge holder stating that the amount has been satisfied-18112017
CERTIFICATE OF SATISFACTION OF CHARGE-20171118
Form AOC-4-24102017_signed
Directors report as per section 134(3)-17102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
List of share holders, debenture holders;-17102017
Form MGT-7-17102017_signed
Directors report as per section 134(3)-26112016
List of share holders, debenture holders;-26112016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112016