Company Information

CIN
Status
Date of Incorporation
18 July 2003
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,684,000
Authorised Capital
14,000,000

Directors

Manish Bhandari
Manish Bhandari
Director
about 2 years ago
Sakshi Bhandari
Sakshi Bhandari
Director/Designated Partner
almost 5 years ago
Praveen Kumar Bhasin
Praveen Kumar Bhasin
Director
over 22 years ago

Past Directors

Chander Shekhar Bhandri
Chander Shekhar Bhandri
Director
over 22 years ago

Charges

17 Crore
15 January 2019
Axis Bank Limited
1 Crore
07 November 2014
Union Bank Of India
12 Lak
06 September 2014
Union Bank Of India
14 Lak
25 March 2013
State Bank Of India
1 Crore
10 December 2007
Union Bank Of India
16 Crore
23 June 2014
Union Bank Of India
13 Lak
24 October 2013
Union Bank Of India
5 Crore
20 January 2014
Union Bank Of India
4 Crore
31 March 2011
Union Bank Of India
1 Crore
31 March 2011
Union Bank Of India
65 Lak
25 March 2013
State Bank Of India
0
10 December 2007
Others
0
31 March 2011
Union Bank Of India
0
31 March 2011
Union Bank Of India
0
24 October 2013
Union Bank Of India
0
20 January 2014
Union Bank Of India
0
15 January 2019
Others
0
07 November 2014
Union Bank Of India
0
23 June 2014
Union Bank Of India
0
06 September 2014
Union Bank Of India
0
25 March 2013
State Bank Of India
0
10 December 2007
Others
0
31 March 2011
Union Bank Of India
0
31 March 2011
Union Bank Of India
0
24 October 2013
Union Bank Of India
0
20 January 2014
Union Bank Of India
0
15 January 2019
Others
0
07 November 2014
Union Bank Of India
0
23 June 2014
Union Bank Of India
0
06 September 2014
Union Bank Of India
0
25 March 2013
State Bank Of India
0
10 December 2007
Others
0
31 March 2011
Union Bank Of India
0
31 March 2011
Union Bank Of India
0
24 October 2013
Union Bank Of India
0
20 January 2014
Union Bank Of India
0
15 January 2019
Others
0
07 November 2014
Union Bank Of India
0
23 June 2014
Union Bank Of India
0
06 September 2014
Union Bank Of India
0

Documents

Form DPT-3-07052020-signed
Form CHG-1-01022020_signed
Instrument(s) of creation or modification of charge;-01022020
Optional Attachment-(1)-01022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200201
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Form AOC-4(XBRL)-23112019_signed
Instrument(s) of creation or modification of charge;-18092019
Form CHG-1-18092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190918
Form DPT-3-10072019
Form CHG-1-22012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190122
Instrument(s) of creation or modification of charge;-21012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112018
Form AOC-4(XBRL)-22112018_signed
Form MGT-7-28102018_signed
List of share holders, debenture holders;-27102018
Optional Attachment-(1)-20092018
Instrument(s) of creation or modification of charge;-20092018
Optional Attachment-(2)-20092018
Form CHG-1-20092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180920
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122017
Form AOC-4(XBRL)-13122017_signed
Form ADT-1-07122017_signed
Copy of written consent given by auditor-07122017
Copy of the intimation sent by company-07122017
Copy of resolution passed by the company-07122017
Form MGT-7-21112017_signed