Company Information

CIN
Status
Date of Incorporation
01 February 1999
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,100,000
Authorised Capital
15,000,000

Directors

Shikha Chaturvedi
Shikha Chaturvedi
Whole Time Director
over 23 years ago
Renu Chaturvedi
Renu Chaturvedi
Whole Time Director
over 23 years ago
Dheeraj Chandra Chaturvedi
Dheeraj Chandra Chaturvedi
Beneficial Owner
almost 27 years ago
Leena Chaturvedi
Leena Chaturvedi
Whole Time Director
almost 27 years ago
Subhash Chandra Chaturvedi
Subhash Chandra Chaturvedi
Whole Time Director
almost 27 years ago

Past Directors

Prabhash Chandra Chaturvedi
Prabhash Chandra Chaturvedi
Director
over 23 years ago
Neeraj Chandra Chaturvedi
Neeraj Chandra Chaturvedi
Whole Time Director
over 23 years ago

Charges

0
28 April 1999
State Bank Of India
48 Lak
27 December 2002
State Bank Of India
4 Crore
26 September 2011
Tata Capital Financial Services Limited
10 Crore
31 October 2002
State Bank Of India
4 Crore
31 October 2002
State Bank Of India
4 Crore
31 October 2002
State Bank Of India
0
31 October 2002
State Bank Of India
0
26 September 2011
Tata Capital Financial Services Limited
0
27 December 2002
State Bank Of India
0
28 April 1999
State Bank Of India
0
31 October 2002
State Bank Of India
0
31 October 2002
State Bank Of India
0
26 September 2011
Tata Capital Financial Services Limited
0
27 December 2002
State Bank Of India
0
28 April 1999
State Bank Of India
0
31 October 2002
State Bank Of India
0
31 October 2002
State Bank Of India
0
26 September 2011
Tata Capital Financial Services Limited
0
27 December 2002
State Bank Of India
0
28 April 1999
State Bank Of India
0

Documents

Form BEN - 2-01012020_signed
Declaration under section 90-30122019
Optional Attachment-(1)-30122019
Form AOC-4-27112019_signed
Form MGT-7-26112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
List of share holders, debenture holders;-20112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Letter of the charge holder stating that the amount has been satisfied-22042019
Form CHG-4-22042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190422
Form MGT-7-11022019_signed
Form AOC-4-11022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022019
Directors report as per section 134(3)-08022019
List of share holders, debenture holders;-08022019
Optional Attachment-(1)-08022019
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Optional Attachment-(1)-29112017
Form CHG-4-13012017-signed
Letter of the charge holder stating that the amount has been satisfied-13012017
CERTIFICATE OF SATISFACTION OF CHARGE-20170113