Company Information

CIN
Status
Date of Incorporation
18 February 1998
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,674,000
Authorised Capital
22,500,000

Directors

Raunaq Mehrotra
Raunaq Mehrotra
Director/Designated Partner
over 2 years ago
Rishi Mehrotra
Rishi Mehrotra
Director/Designated Partner
over 2 years ago
Deepika Mehrotra
Deepika Mehrotra
Director/Designated Partner
about 7 years ago

Past Directors

Archana Choudhry
Archana Choudhry
Additional Director
almost 8 years ago
Ajay Arvindan
Ajay Arvindan
Additional Director
over 10 years ago
Nipun Choudhry
Nipun Choudhry
Additional Director
over 10 years ago
Anju Agarwal
Anju Agarwal
Whole Time Director
over 11 years ago
Kanakath Aravindakshan
Kanakath Aravindakshan
Whole Time Director
almost 12 years ago
Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director
almost 28 years ago
Vinay Kumar Agarwal
Vinay Kumar Agarwal
Director
almost 28 years ago

Charges

1 Crore
17 May 2016
State Bank Of India
6 Lak
29 April 2016
State Bank Of India
6 Lak
24 February 2016
State Bank Of India
6 Lak
14 August 2015
State Bank Of India
1 Crore
18 January 2010
Canara Bank
65 Lak
05 June 2012
Canara Bank
20 Lak
24 December 2020
Hdfc Bank Limited
40 Lak
01 May 2023
Hdfc Bank Limited
0
28 November 2022
Others
0
24 December 2020
Hdfc Bank Limited
0
14 August 2015
State Bank Of India
0
24 February 2016
State Bank Of India
0
17 May 2016
State Bank Of India
0
29 April 2016
State Bank Of India
0
05 June 2012
Canara Bank
0
18 January 2010
Canara Bank
0
01 May 2023
Hdfc Bank Limited
0
28 November 2022
Others
0
24 December 2020
Hdfc Bank Limited
0
14 August 2015
State Bank Of India
0
24 February 2016
State Bank Of India
0
17 May 2016
State Bank Of India
0
29 April 2016
State Bank Of India
0
05 June 2012
Canara Bank
0
18 January 2010
Canara Bank
0
01 May 2023
Hdfc Bank Limited
0
28 November 2022
Others
0
24 December 2020
Hdfc Bank Limited
0
14 August 2015
State Bank Of India
0
24 February 2016
State Bank Of India
0
17 May 2016
State Bank Of India
0
29 April 2016
State Bank Of India
0
05 June 2012
Canara Bank
0
18 January 2010
Canara Bank
0
01 May 2023
Hdfc Bank Limited
0
28 November 2022
Others
0
24 December 2020
Hdfc Bank Limited
0
14 August 2015
State Bank Of India
0
24 February 2016
State Bank Of India
0
17 May 2016
State Bank Of India
0
29 April 2016
State Bank Of India
0
05 June 2012
Canara Bank
0
18 January 2010
Canara Bank
0

Documents

Form PAS-3-04012021_signed
Copy of Board or Shareholders? resolution-24122020
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.-24122020
Form SH-7-21122020-signed
Altered articles of association;-18122020
Altered memorandum of assciation;-18122020
Copy of the resolution for alteration of capital;-18122020
Form MGT-14-17122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122020
Altered articles of association;-17122020
Altered memorandum of association-17122020
Altered memorandum of assciation;-17122020
Copy of the resolution for alteration of capital;-17122020
Form DPT-3-30092020-signed
Form CHG-1-06072020_signed
Instrument(s) of creation or modification of charge;-06072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200706
Instrument(s) of creation or modification of charge;-27052020
Optional Attachment-(2)-27052020
Optional Attachment-(1)-27052020
Form CHG-1-27052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200527
Directors report as per section 134(3)-03102019
Optional Attachment-(1)-03102019
List of share holders, debenture holders;-03102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102019
Form MGT-7-03102019_signed
Form AOC-4-03102019_signed
Form DPT-3-13062019-signed
Form DIR-12-20122018_signed