Company Information

CIN
Status
Date of Incorporation
18 March 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,400,000
Authorised Capital
10,000,000

Directors

Rajesh Aggarwal
Rajesh Aggarwal
Director/Designated Partner
over 2 years ago
Rajeev Rastogi
Rajeev Rastogi
Director/Designated Partner
almost 3 years ago
Sandeep Kumar Garg
Sandeep Kumar Garg
Director/Designated Partner
almost 3 years ago
Shaleen Sharma
Shaleen Sharma
Director/Designated Partner
almost 3 years ago
Hariraj Singh Tomar
Hariraj Singh Tomar
Director/Designated Partner
over 8 years ago
Brij Mohan Gupta
Brij Mohan Gupta
Director/Designated Partner
over 8 years ago
Anupam Jaju
Anupam Jaju
Director
almost 10 years ago
Vishwajeet Bembi
Vishwajeet Bembi
Director/Designated Partner
almost 10 years ago
Rohit Kumar Singh
Rohit Kumar Singh
Director/Designated Partner
over 10 years ago
Priyank Garg
Priyank Garg
Director/Designated Partner
over 11 years ago
Vinod Kumar Sharma
Vinod Kumar Sharma
Director
over 12 years ago
Harvinder Kumar
Harvinder Kumar
Director
over 12 years ago
Avaneet Rana
Avaneet Rana
Director/Designated Partner
over 12 years ago
Anupma Upadhyay
Anupma Upadhyay
Director
over 12 years ago

Charges

21 Crore
30 December 2016
Allahabad Bank
2 Crore
30 January 2015
Indian Bank
15 Crore
04 July 2020
Allahabad Bank
2 Crore
16 November 2021
Indian Bank
1 Crore
16 November 2021
Indian Bank
0
30 January 2015
Indian Bank
0
30 December 2016
Others
0
04 July 2020
Others
0
16 November 2021
Indian Bank
0
30 January 2015
Indian Bank
0
30 December 2016
Others
0
04 July 2020
Others
0
16 November 2021
Indian Bank
0
30 January 2015
Indian Bank
0
30 December 2016
Others
0
04 July 2020
Others
0

Documents

Form CHG-1-25072020_signed
Instrument(s) of creation or modification of charge;-25072020
Optional Attachment-(1)-25072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200725
Form DPT-3-12052020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form AOC-4-02072018-signed
Form AOC-4-30062018_signed
Form MGT-7-30062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Directors report as per section 134(3)-29062018
List of share holders, debenture holders;-29062018
Form DIR-12-12072017_signed
Letter of appointment;-12072017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12072017
Form INC-22-15052017_signed
Optional Attachment-(1)-08052017
Copies of the utility bills as mentioned above (not older than two months)-08052017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08052017
Form PAS-3-03032017_signed
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.-03032017