Company Information

CIN
Status
Date of Incorporation
07 November 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Shankar Lal Mishra
Shankar Lal Mishra
Managing Director
about 13 years ago

Past Directors

Pooja Mishra
Pooja Mishra
Additional Director
almost 12 years ago
Vishal Rai
Vishal Rai
Director
about 13 years ago

Charges

2 Crore
20 February 2017
Punjab National Bank
2 Crore
27 January 2016
Bank Of India
90 Lak
03 March 2014
State Bank Of India
30 Lak
03 March 2014
State Bank Of India
35 Lak
08 June 2013
Punjab National Bank
35 Lak
20 February 2017
Others
0
27 January 2016
Bank Of India
0
03 March 2014
State Bank Of India
0
08 June 2013
Punjab National Bank
0
03 March 2014
State Bank Of India
0
20 February 2017
Others
0
27 January 2016
Bank Of India
0
03 March 2014
State Bank Of India
0
08 June 2013
Punjab National Bank
0
03 March 2014
State Bank Of India
0
20 February 2017
Others
0
27 January 2016
Bank Of India
0
03 March 2014
State Bank Of India
0
08 June 2013
Punjab National Bank
0
03 March 2014
State Bank Of India
0

Documents

Optional Attachment-(1)-26102019
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form MGT-7-26102019_signed
Form AOC-4-26102019_signed
Form INC-22-25042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Optional Attachment-(1)-25042019
Copy of board resolution authorizing giving of notice-25042019
Copies of the utility bills as mentioned above (not older than two months)-25042019
Form ADT-1-30032019_signed
Form MGT-7-30032019_signed
Form AOC-4-30032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032019
Directors report as per section 134(3)-29032019
Copy of the intimation sent by company-29032019
Copy of written consent given by auditor-29032019
Optional Attachment-(1)-29032019
Copy of resolution passed by the company-29032019
List of share holders, debenture holders;-29032019
Optional Attachment-(1)-14032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032018
List of share holders, debenture holders;-14032018
Directors report as per section 134(3)-14032018
Form AOC-4-14032018_signed
Form MGT-7-14032018_signed
Instrument(s) of creation or modification of charge;-05042017
Form CHG-1-05042017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170405