Company Information

CIN
Status
Date of Incorporation
30 September 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Himanshu Bhatia
Himanshu Bhatia
Director/Designated Partner
almost 3 years ago
Manish Bhatia
Manish Bhatia
Director/Designated Partner
over 7 years ago
Prateek Bhatia
Prateek Bhatia
Director/Designated Partner
over 7 years ago

Past Directors

. Usman
. Usman
Director
about 14 years ago
Hamida Bano
Hamida Bano
Director
about 14 years ago
Javed Ali .
Javed Ali .
Director
about 14 years ago

Charges

43 Crore
20 April 2019
Punjab National Bank
50 Lak
08 August 2016
Punjab National Bank
1 Crore
27 March 2012
Punjab National Bank
6 Crore
27 March 2012
Punjab National Bank
6 Crore
27 March 2012
Punjab National Bank
3 Crore
14 December 2012
Punjab National Bank
1 Crore
15 June 2020
Punjab National Bank
5 Crore
27 June 2022
Punjab National Bank
24 Crore
27 June 2022
Others
0
20 April 2019
Others
0
15 June 2020
Others
0
27 March 2012
Others
0
08 August 2016
Others
0
27 March 2012
Others
0
14 December 2012
Punjab National Bank
0
27 March 2012
Punjab National Bank
0
27 June 2022
Others
0
20 April 2019
Others
0
15 June 2020
Others
0
27 March 2012
Others
0
08 August 2016
Others
0
27 March 2012
Others
0
14 December 2012
Punjab National Bank
0
27 March 2012
Punjab National Bank
0
27 June 2022
Others
0
20 April 2019
Others
0
15 June 2020
Others
0
27 March 2012
Others
0
08 August 2016
Others
0
27 March 2012
Others
0
14 December 2012
Punjab National Bank
0
27 March 2012
Punjab National Bank
0
27 June 2022
Others
0
20 April 2019
Others
0
15 June 2020
Others
0
27 March 2012
Others
0
08 August 2016
Others
0
27 March 2012
Others
0
14 December 2012
Punjab National Bank
0
27 March 2012
Punjab National Bank
0

Documents

Form DPT-3-21102020-signed
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
Instrument(s) of creation or modification of charge;-16072020
Optional Attachment-(1)-16072020
Form DPT-3-04052020-signed
Letter of the charge holder stating that the amount has been satisfied-03012020
Form CHG-4-03012020_signed
Form MGT-7-01012020_signed
List of share holders, debenture holders;-25122019
Optional Attachment-(2)-25122019
Optional Attachment-(1)-25122019
Form AOC-4-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Optional Attachment-(2)-14112019
Directors report as per section 134(3)-14112019
Optional Attachment-(1)-14112019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-07102019
Copy of resolution passed by the company-07102019
Copy of written consent given by auditor-07102019
Form CHG-1-13092019_signed
Instrument(s) of creation or modification of charge;-13092019
Optional Attachment-(1)-13092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190913
Form CHG-4-07092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190907
Letter of the charge holder stating that the amount has been satisfied-06092019
Form ADT-1-11072019_signed
Copy of the intimation sent by company-08072019