Company Information

CIN
Status
Date of Incorporation
09 December 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Utkarsh Agrawal
Utkarsh Agrawal
Director/Designated Partner
over 2 years ago
Ritik Agarwal
Ritik Agarwal
Director/Designated Partner
over 2 years ago
Paras Agrawal
Paras Agrawal
Director/Designated Partner
over 2 years ago
Harsh Agarwal
Harsh Agarwal
Director/Designated Partner
over 2 years ago

Charges

8 Crore
17 June 2019
Axis Bank Limited
8 Crore
30 March 2019
Canara Bank
10 Lak
17 November 2015
State Bank Of India
2 Crore
16 May 2013
Indusind Bank Ltd.
3 Crore
28 April 2012
Hdfc Bank Limited
1 Crore
28 February 2011
Canara Bank
1 Crore
17 June 2019
Axis Bank Limited
0
30 March 2019
Canara Bank
0
16 May 2013
Indusind Bank Ltd.
0
17 November 2015
State Bank Of India
0
28 April 2012
Hdfc Bank Limited
0
28 February 2011
Canara Bank
0
17 June 2019
Axis Bank Limited
0
30 March 2019
Canara Bank
0
16 May 2013
Indusind Bank Ltd.
0
17 November 2015
State Bank Of India
0
28 April 2012
Hdfc Bank Limited
0
28 February 2011
Canara Bank
0
17 June 2019
Axis Bank Limited
0
30 March 2019
Canara Bank
0
16 May 2013
Indusind Bank Ltd.
0
17 November 2015
State Bank Of India
0
28 April 2012
Hdfc Bank Limited
0
28 February 2011
Canara Bank
0
17 June 2019
Axis Bank Limited
0
30 March 2019
Canara Bank
0
16 May 2013
Indusind Bank Ltd.
0
17 November 2015
State Bank Of India
0
28 April 2012
Hdfc Bank Limited
0
28 February 2011
Canara Bank
0

Documents

Form MGT-14-19082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19082020
Optional Attachment-(1)-19082020
Optional Attachment-(2)-16032020
Optional Attachment-(1)-16032020
Instrument(s) of creation or modification of charge;-16032020
Form CHG-1-16032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200316
Form AOC-4(XBRL)-15122019_signed
Copy of MGT-8-14122019
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-02082019
Instrument(s) of creation or modification of charge;-02082019
Optional Attachment-(2)-02082019
Form CHG-1-02082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190802
Form DPT-3-03072019-signed
Optional Attachment-(1)-22042019
Form CHG-1-22042019_signed
Instrument(s) of creation or modification of charge;-22042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190422
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01112018
Form DIR-12-01112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed