Company Information

CIN
Status
Date of Incorporation
25 April 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
59,756,750
Authorised Capital
94,000,000

Directors

Surya Vardhan Agarwal
Surya Vardhan Agarwal
Director/Designated Partner
about 2 years ago
Abhimanyu Manglam
Abhimanyu Manglam
Director/Designated Partner
about 2 years ago
Pankaj Kant Tandon
Pankaj Kant Tandon
Director/Designated Partner
over 2 years ago
Kalpana Tandon
Kalpana Tandon
Director/Designated Partner
over 2 years ago
Yash Vardhan Agarwal
Yash Vardhan Agarwal
Director/Designated Partner
over 2 years ago
Deepak Kumar Rastogi
Deepak Kumar Rastogi
Director
over 19 years ago

Past Directors

Shaivalini Singh
Shaivalini Singh
Director
over 19 years ago
Ajai Pal Singh
Ajai Pal Singh
Director
over 19 years ago
Paresh Prasad
Paresh Prasad
Director
over 19 years ago
Kamlesh Prasad
Kamlesh Prasad
Managing Director
over 19 years ago

Charges

44 Crore
06 February 2019
Axis Bank Limited
10 Crore
27 September 2018
Indian Bank
2 Crore
22 February 2017
Tata Capital Financial Services Limited
3 Crore
23 February 2016
Tata Capital Financial Services Limited
5 Crore
28 September 2007
State Bank Of India
24 Crore
28 September 2017
Housing Development Finance Corporation Limited
10 Crore
21 September 2023
State Bank Of India
0
17 October 2022
Others
0
06 February 2019
Axis Bank Limited
0
23 February 2016
Tata Capital Financial Services Limited
0
28 September 2007
State Bank Of India
0
28 September 2017
Others
0
27 September 2018
Indian Bank
0
22 February 2017
Tata Capital Financial Services Limited
0
21 September 2023
State Bank Of India
0
17 October 2022
Others
0
06 February 2019
Axis Bank Limited
0
23 February 2016
Tata Capital Financial Services Limited
0
28 September 2007
State Bank Of India
0
28 September 2017
Others
0
27 September 2018
Indian Bank
0
22 February 2017
Tata Capital Financial Services Limited
0
21 September 2023
State Bank Of India
0
17 October 2022
Others
0
06 February 2019
Axis Bank Limited
0
23 February 2016
Tata Capital Financial Services Limited
0
28 September 2007
State Bank Of India
0
28 September 2017
Others
0
27 September 2018
Indian Bank
0
22 February 2017
Tata Capital Financial Services Limited
0

Documents

Form DPT-3-23122020_signed
Form DPT-3-06072020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form ADT-1-13122019_signed
Form AOC-4(XBRL)-07122019_signed
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DIR-12-17112019_signed
Form DIR-11-01112019_signed
Acknowledgement received from company-25102019
Notice of resignation;-25102019
Optional Attachment-(1)-25102019
Evidence of cessation;-25102019
Proof of dispatch-25102019
Notice of resignation filed with the company-25102019
Form CHG-4-26032019_signed
Letter of the charge holder stating that the amount has been satisfied-25032019
Form CHG-1-06032019_signed
Optional Attachment-(1)-06032019
Optional Attachment-(2)-06032019
Instrument(s) of creation or modification of charge;-06032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190306
Form CHG-1-22112018_signed
Optional Attachment-(1)-22112018
Instrument(s) of creation or modification of charge;-22112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181122