Company Information

CIN
Status
Date of Incorporation
02 December 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Sushila Devi
Sushila Devi
Director
about 14 years ago
Suresh Chandra
Suresh Chandra
Director
about 14 years ago

Past Directors

Rajesh Kumar
Rajesh Kumar
Director
about 14 years ago
Raghuvir Singh
Raghuvir Singh
Director
about 14 years ago

Charges

7 Crore
30 June 2018
State Bank Of India
5 Crore
29 April 2013
Canara Bank
10 Lak
20 December 2011
Canara Bank
1 Crore
26 July 2019
Canara Bank
90 Lak
30 June 2018
State Bank Of India
0
26 July 2019
Canara Bank
0
29 April 2013
Canara Bank
0
20 December 2011
Canara Bank
0
30 June 2018
State Bank Of India
0
26 July 2019
Canara Bank
0
29 April 2013
Canara Bank
0
20 December 2011
Canara Bank
0
30 June 2018
State Bank Of India
0
26 July 2019
Canara Bank
0
29 April 2013
Canara Bank
0
20 December 2011
Canara Bank
0
30 June 2018
State Bank Of India
0
26 July 2019
Canara Bank
0
29 April 2013
Canara Bank
0
20 December 2011
Canara Bank
0
30 June 2018
State Bank Of India
0
26 July 2019
Canara Bank
0
29 April 2013
Canara Bank
0
20 December 2011
Canara Bank
0
30 June 2018
State Bank Of India
0
26 July 2019
Canara Bank
0
29 April 2013
Canara Bank
0
20 December 2011
Canara Bank
0

Documents

Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
List of share holders, debenture holders;-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form CHG-1-16092019_signed
Instrument(s) of creation or modification of charge;-16092019
Optional Attachment-(1)-16092019
Optional Attachment-(2)-16092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190916
Form DPT-3-29072019
Evidence of cessation;-23072019
Optional Attachment-(1)-23072019
Form DIR-12-23072019_signed
Notice of resignation;-23072019
Form CHG-1-21012019_signed
Instrument(s) of creation or modification of charge;-21012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190121
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Form MGT-7-04122017_signed
Optional Attachment-(1)-02122017
Directors report as per section 134(3)-02122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017
Form AOC-4-02122017_signed
List of share holders, debenture holders;-29112017
Form ADT-1-24012017_signed