Company Information

CIN
Status
Date of Incorporation
26 April 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Vishal Jaiswal
Vishal Jaiswal
Director/Designated Partner
about 2 years ago
Shiv Prasad Jaiswal
Shiv Prasad Jaiswal
Director/Designated Partner
almost 3 years ago
Sanjai Jaiswal
Sanjai Jaiswal
Director/Designated Partner
over 12 years ago
Abhishek Jaiswal
Abhishek Jaiswal
Director
over 12 years ago

Charges

0
10 July 2015
Union Bank Of India
1 Crore
09 June 2014
Union Bank Of India
50 Lak
10 July 2015
Others
0
09 June 2014
Union Bank Of India
0
10 July 2015
Others
0
09 June 2014
Union Bank Of India
0
10 July 2015
Others
0
09 June 2014
Union Bank Of India
0
10 July 2015
Others
0
09 June 2014
Union Bank Of India
0
10 July 2015
Others
0
09 June 2014
Union Bank Of India
0
10 July 2015
Others
0
09 June 2014
Union Bank Of India
0

Documents

Form DPT-3-31122020
Form ADT-1-11122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Copy of written consent given by auditor-09122019
Copy of resolution passed by the company-09122019
Copy of the intimation sent by company-09122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Form CHG-4-10042018_signed
Letter of the charge holder stating that the amount has been satisfied-10042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180410
Form MGT-14-14032018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14032018
Altered memorandum of association-14032018
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180314
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Directors report as per section 134(3)-07122017
Form AOC-4-07122017_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Form CHG-1-21092017_signed
Instrument(s) of creation or modification of charge;-21092017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170921