Company Information

CIN
Status
Date of Incorporation
23 January 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Deepti Kapoor
Deepti Kapoor
Director/Designated Partner
over 2 years ago
Sapna Kapoor
Sapna Kapoor
Director/Designated Partner
over 2 years ago
Sumit Kapoor
Sumit Kapoor
Managing Director
over 2 years ago

Past Directors

Sanjay Kapoor
Sanjay Kapoor
Director
over 14 years ago
Rajiv Khanna
Rajiv Khanna
Director
over 14 years ago
Rajesh Kapoor
Rajesh Kapoor
Managing Director
over 14 years ago
Sunil Kapoor
Sunil Kapoor
Managing Director
almost 22 years ago

Charges

10 Crore
19 March 2019
Axis Bank Limited
3 Crore
30 March 2016
Hdfc Bank Limited
4 Crore
29 August 2021
Hdfc Bank Limited
7 Crore
22 September 2022
Others
0
25 March 2022
Sidbi
0
19 March 2019
Axis Bank Limited
0
29 August 2021
Hdfc Bank Limited
0
30 March 2016
Hdfc Bank Limited
0
22 September 2022
Others
0
25 March 2022
Sidbi
0
19 March 2019
Axis Bank Limited
0
29 August 2021
Hdfc Bank Limited
0
30 March 2016
Hdfc Bank Limited
0
22 September 2022
Others
0
25 March 2022
Sidbi
0
19 March 2019
Axis Bank Limited
0
29 August 2021
Hdfc Bank Limited
0
30 March 2016
Hdfc Bank Limited
0

Documents

Form DPT-3-31102020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102020
Directors report as per section 134(3)-29102020
List of share holders, debenture holders;-29102020
Approval letter for extension of AGM;-29102020
Approval letter of extension of financial year or AGM-29102020
Optional Attachment-(1)-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Form AOC-4-29102020_signed
Form MGT-7-29102020_signed
List of share holders, debenture holders;-21102019
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-15102019
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form DPT-3-12072019-signed
Auditor?s certificate-25062019
Form CHG-4-13062019_signed
Letter of the charge holder stating that the amount has been satisfied-13062019
Form CHG-1-23052019_signed
Instrument(s) of creation or modification of charge;-24042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190424
List of share holders, debenture holders;-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018