Company Information

CIN
Status
Date of Incorporation
27 March 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,678,500
Authorised Capital
100,000,000

Directors

Vishal Singh
Vishal Singh
Director
over 2 years ago
Vivek Kumar Singh
Vivek Kumar Singh
Director
over 19 years ago
Rajdeo Singh
Rajdeo Singh
Director
over 19 years ago
Devendra Pratap Singh
Devendra Pratap Singh
Director
over 19 years ago

Past Directors

Anita Singh
Anita Singh
Additional Director
over 15 years ago
Vikas Singh
Vikas Singh
Director
over 19 years ago
Prakash Singh
Prakash Singh
Director
over 19 years ago

Charges

18 Crore
28 December 2015
Union Bank Of India
3 Crore
27 July 2013
State Bank Of India
12 Crore
21 February 2007
Union Bank Of India
3 Crore
27 March 2012
Mahindra And Mahindra Financial Services Limited
16 Lak
21 February 2007
Union Bank Of India
1 Crore
21 February 2007
Union Bank Of India
0
27 March 2012
Mahindra And Mahindra Financial Services Limited
0
28 December 2015
Others
0
27 July 2013
State Bank Of India
0
21 February 2007
Union Bank Of India
0
21 February 2007
Union Bank Of India
0
27 March 2012
Mahindra And Mahindra Financial Services Limited
0
28 December 2015
Others
0
27 July 2013
State Bank Of India
0
21 February 2007
Union Bank Of India
0
21 February 2007
Union Bank Of India
0
27 March 2012
Mahindra And Mahindra Financial Services Limited
0
28 December 2015
Others
0
27 July 2013
State Bank Of India
0
21 February 2007
Union Bank Of India
0

Documents

Evidence of cessation;-21092020
Form DIR-12-21092020_signed
Notice of resignation;-21092020
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form MGT-14-20082019-signed
Altered memorandum of association-20082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082019
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190820
Copy of MGT-8-27112018
List of share holders, debenture holders;-27112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112018
Form AOC-4(XBRL)-27112018_signed
Form MGT-7-27112018_signed
Form MGT-7-04122017_signed
Copy of MGT-8-27112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
List of share holders, debenture holders;-27112017
Form AOC-4(XBRL)-27112017_signed
List of share holders, debenture holders;-20122016
Optional Attachment-(1)-20122016
Form MGT-7-20122016_signed