Company Information

CIN
Status
Date of Incorporation
04 November 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Ashutosh Vaid
Ashutosh Vaid
Director/Designated Partner
almost 3 years ago
Amit Sharma
Amit Sharma
Director
about 14 years ago

Past Directors

Neelam Sharma
Neelam Sharma
Director
about 14 years ago
Shalini Sharma
Shalini Sharma
Director
about 14 years ago
Pravin Kumar Sharma
Pravin Kumar Sharma
Director
about 14 years ago
Anjali Vaid
Anjali Vaid
Director
about 14 years ago

Charges

1 Crore
16 January 2018
Punjab And Sind Bank
1 Crore
18 April 2016
Daimler Financial Services India Private Limited
2 Crore
18 February 2012
Punjab & Sind Bank
1 Crore
18 April 2016
Others
0
18 February 2012
Punjab & Sind Bank
0
16 January 2018
Others
0
18 April 2016
Others
0
18 February 2012
Punjab & Sind Bank
0
16 January 2018
Others
0
18 April 2016
Others
0
18 February 2012
Punjab & Sind Bank
0
16 January 2018
Others
0

Documents

Form DPT-3-20112019-signed
Form AOC-4-20112019_signed
Form DPT-3-19112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Form MGT-7-31102019_signed
List of share holders, debenture holders;-29102019
Form MGT-14-16092019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190916
Optional Attachment-(1)-12082019
Altered articles of association-12082019
Altered memorandum of association-12082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072019
Altered memorandum of association-23072019
Optional Attachment-(1)-23072019
Form CHG-4-29062019_signed
Letter of the charge holder stating that the amount has been satisfied-27062019
Form ADT-1-23052019_signed
Copy of resolution passed by the company-24042019
Copy of the intimation sent by company-24042019
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Directors report as per section 134(3)-16112018
Form MGT-7-16112018_signed
Form AOC-4-16112018_signed
List of share holders, debenture holders;-15112018
Instrument(s) of creation or modification of charge;-28042018
CERTIFICATE OF REGISTRATION OF CHARGE-20180428