Company Information

CIN
Status
Date of Incorporation
30 April 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,330,690
Authorised Capital
49,800,000

Directors

Vishnu Gupta
Vishnu Gupta
Director
over 2 years ago
Vinay Kumar Gupta
Vinay Kumar Gupta
Director
over 14 years ago
Vivek Gupta
Vivek Gupta
Director
over 14 years ago
Mayank Kumar Gupta
Mayank Kumar Gupta
Director
over 14 years ago

Past Directors

Meena Gupta
Meena Gupta
Director
about 5 years ago
Girish Chandra Gupta
Girish Chandra Gupta
Director
over 14 years ago
Virendra Kumar Gupta
Virendra Kumar Gupta
Director
over 14 years ago

Charges

11 Crore
10 October 2019
State Bank Of India
3 Lak
10 October 2019
State Bank Of India
3 Lak
10 October 2019
State Bank Of India
3 Lak
22 February 2019
State Bank Of India
7 Crore
22 October 2018
Vijaya Bank
2 Crore
22 March 2018
Vijaya Bank
17 Lak
16 September 2017
Vijaya Bank
28 Lak
26 August 2016
Vijaya Bank
4 Lak
30 September 2015
Vijaya Bank
12 Lak
04 October 2012
Vijaya Bank
1 Crore
23 June 2020
Bank Of Baroda
38 Lak
09 June 2023
Others
0
22 February 2019
State Bank Of India
0
16 September 2017
Vijaya Bank
0
22 March 2018
Vijaya Bank
0
22 October 2018
Vijaya Bank
0
10 October 2019
State Bank Of India
0
23 June 2020
Others
0
10 October 2019
State Bank Of India
0
10 October 2019
State Bank Of India
0
04 October 2012
Vijaya Bank
0
26 August 2016
Vijaya Bank
0
30 September 2015
Vijaya Bank
0
27 December 2023
Dhanlaxmi Bank Limited
0
09 June 2023
Others
0
22 February 2019
State Bank Of India
0
16 September 2017
Vijaya Bank
0
22 March 2018
Vijaya Bank
0
22 October 2018
Vijaya Bank
0
10 October 2019
State Bank Of India
0
23 June 2020
Others
0
10 October 2019
State Bank Of India
0
10 October 2019
State Bank Of India
0
04 October 2012
Vijaya Bank
0
26 August 2016
Vijaya Bank
0
30 September 2015
Vijaya Bank
0

Documents

Form CHG-1-08022021-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210127
Instrument(s) of creation or modification of charge;-04122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02102020
Form DIR-12-02102020_signed
Optional Attachment-(1)-02102020
Optional Attachment-(2)-02102020
Optional Attachment-(1)-15072020
Form CHG-1-15072020_signed
Instrument(s) of creation or modification of charge;-15072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Form MGT-14-12062020-signed
Optional Attachment-(1)-11062020
Optional Attachment-(2)-11062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11062020
Optional Attachment-(1)-02062020
Form DIR-12-02062020_signed
Form PAS-3-05022020_signed
Copy of Board or Shareholders? resolution-05022020
Complete record of private placement offers and acceptances in Form PAS-5.-05022020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05022020
Form SH-7-17012020-signed
Form MGT-14-13012020-signed
Form AOC-4-08012020_signed
Directors report as per section 134(3)-07012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07012020
Altered articles of association;-04012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04012020
Altered memorandum of assciation;-04012020
Copy of the resolution for alteration of capital;-04012020