Company Information

CIN
Status
Date of Incorporation
10 June 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
150,000,000
Authorised Capital
160,000,000

Directors

Kamlesh Kumar Mishra
Kamlesh Kumar Mishra
Director/Designated Partner
over 2 years ago
Saurabh Gupta
Saurabh Gupta
Director/Designated Partner
over 2 years ago
Pankaj Sharma
Pankaj Sharma
Director/Designated Partner
almost 3 years ago
Sunil Vachani
Sunil Vachani
Director/Designated Partner
almost 3 years ago
Poornima Shenoy
Poornima Shenoy
Director/Designated Partner
over 5 years ago
Manuji Zarabi
Manuji Zarabi
Director/Designated Partner
over 6 years ago
Atul Behari Lall
Atul Behari Lall
Director/Designated Partner
over 7 years ago

Past Directors

Gopal Jagwan
Gopal Jagwan
Director
over 10 years ago
Nitya Nand Pandey
Nitya Nand Pandey
Director
over 12 years ago
Rajeev Lonial
Rajeev Lonial
Director
over 12 years ago

Charges

1,633 Crore
19 January 2017
Ctbc Bank Co. Ltd.
350 Crore
02 April 2021
Jp Morgan Chase Bank
250 Crore
22 December 2020
N.a.
200 Crore
07 August 2020
Hdfc Bank Limited
80 Crore
09 July 2021
Standard Chartered Bank
250 Crore
23 June 2021
Bank Of Baroda
100 Crore
26 May 2021
Dbs Bank India Limited
100 Crore
12 April 2021
Icici Bank Limited
215 Crore
22 November 2022
Sbm Bank (india) Limited
50 Crore
21 November 2022
The Hongkong And Shanghai Banking Corporation Limited
50 Crore
29 December 2021
Rbl Bank Limited
100 Crore
26 November 2021
Bajaj Finance Limited
25 Crore
20 November 2021
Hdfc Bank Limited
50 Crore
29 October 2021
Yes Bank Limited
70 Crore
12 October 2021
Citi Bank N.a.
93 Crore
31 October 2023
Others
0
31 October 2023
Others
0
03 July 2023
Others
0
22 November 2022
Others
0
21 November 2022
The Hongkong And Shanghai Banking Corporation Limited
0
02 April 2021
Jp Morgan Chase Bank, N.a.
0
07 August 2020
Others
0
29 December 2021
Others
0
20 November 2021
Hdfc Bank Limited
0
26 November 2021
Others
0
29 October 2021
Yes Bank Limited
0
12 October 2021
Citi Bank N.a.
0
22 December 2020
Hdfc Bank Limited
0
19 January 2017
Others
0
09 July 2021
Standard Chartered Bank
0
23 June 2021
Others
0
12 April 2021
Others
0
26 May 2021
Others
0
31 October 2023
Others
0
31 October 2023
Others
0
03 July 2023
Others
0
22 November 2022
Others
0
21 November 2022
The Hongkong And Shanghai Banking Corporation Limited
0
02 April 2021
Jp Morgan Chase Bank, N.a.
0
07 August 2020
Others
0
29 December 2021
Others
0
20 November 2021
Hdfc Bank Limited
0
26 November 2021
Others
0
29 October 2021
Yes Bank Limited
0
12 October 2021
Citi Bank N.a.
0
22 December 2020
Hdfc Bank Limited
0
19 January 2017
Others
0
09 July 2021
Standard Chartered Bank
0
23 June 2021
Others
0
12 April 2021
Others
0
26 May 2021
Others
0
12 December 2023
The South Indian Bank Limited
0
06 December 2023
Others
0
11 December 2023
Axis Bank Limited
0
22 November 2023
Jp Morgan Chase Bank, N.a.
0
20 November 2023
Others
0
31 October 2023
Others
0
31 October 2023
Others
0
03 July 2023
Others
0
22 November 2022
Others
0
21 November 2022
The Hongkong And Shanghai Banking Corporation Limited
0
07 August 2020
Others
0
02 April 2021
Jp Morgan Chase Bank, N.a.
0
29 December 2021
Others
0
26 November 2021
Others
0
29 October 2021
Yes Bank Limited
0
12 October 2021
Citi Bank N.a.
0
22 December 2020
Hdfc Bank Limited
0
20 November 2021
Hdfc Bank Limited
0
19 January 2017
Others
0
09 July 2021
Standard Chartered Bank
0
23 June 2021
Others
0
12 April 2021
Others
0
26 May 2021
Others
0

Documents

Form MGT-7-03042021_signed
List of share holders, debenture holders;-29122020
Copy of MGT-8-29122020
Form AOC-4(XBRL)-23122020_signed
Instrument(s) of creation or modification of charge;-26102020
Optional Attachment-(1)-26102020
Form CHG-1-26102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201026
Form DIR-12-19092020_signed
Form DIR-12-15092020_signed
Optional Attachment-(1)-15092020
Optional Attachment-(1)-09092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092020
Interest in other entities;-09092020
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200901
Form MGT-14-01092020-signed
Form DIR-12-28082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27082020
Altered memorandum of association-27082020
Optional Attachment-(1)-26082020
Optional Attachment-(2)-26082020
Form MSME FORM I-25072020_signed
Form DIR-12-20072020_signed
Optional Attachment-(1)-15072020
Evidence of cessation;-15072020
Form MGT-14-10072020_signed
Form MR-1-10072020_signed
Copy of shareholders resolution-09072020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -09072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072020