Company Information

CIN
Status
Date of Incorporation
12 July 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,900,000
Authorised Capital
15,000,000

Directors

Suraj Prakash
Suraj Prakash
Director/Designated Partner
almost 9 years ago
Vinod Kumar Tyagii
Vinod Kumar Tyagii
Director
over 15 years ago
Narendra Kumar Sharma
Narendra Kumar Sharma
Director
over 15 years ago

Past Directors

Veena Tyagi
Veena Tyagi
Director
almost 11 years ago
Saroj Bala
Saroj Bala
Director
almost 11 years ago
Sarvada Sharma
Sarvada Sharma
Director
almost 11 years ago
Chetan Prakash
Chetan Prakash
Director
over 15 years ago
Davendra Pal Nirwan
Davendra Pal Nirwan
Director
over 15 years ago
Dinesh Kumar Tyagi
Dinesh Kumar Tyagi
Director
over 15 years ago
Vikas Tyagi
Vikas Tyagi
Director
over 15 years ago

Charges

0
01 October 2016
Oriental Bank Of Commerce
10 Crore
01 May 2012
Indian Overseas Bank
6 Crore
29 September 2020
Punjab National Bank
97 Lak
29 September 2020
Others
0
01 October 2016
Others
0
01 May 2012
Indian Overseas Bank
0
29 September 2020
Others
0
01 October 2016
Others
0
01 May 2012
Indian Overseas Bank
0
29 September 2020
Others
0
01 October 2016
Others
0
01 May 2012
Indian Overseas Bank
0

Documents

Form CHG-1-12102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Instrument(s) of creation or modification of charge;-08102020
Form DPT-3-26042020-signed
Form MGT-7-07122019_signed
Form AOC-4-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-30112019
Form DPT-3-25062019
Optional Attachment-(1)-25062019
Form MSME FORM I-09062019_signed
Form AOC-4-11012019_signed
Form MGT-7-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Optional Attachment-(1)-27122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Form DIR-12-06022018_signed
Form DIR-11-06022018_signed
Notice of resignation;-05022018
Evidence of cessation;-05022018
Proof of dispatch-30012018
Notice of resignation filed with the company-30012018
Acknowledgement received from company-30012018
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed