Company Information

CIN
Status
Date of Incorporation
23 July 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
150,000

Directors

Mankesh Agarwal
Mankesh Agarwal
Director/Designated Partner
over 2 years ago
Rajesh Bansal
Rajesh Bansal
Director/Designated Partner
almost 3 years ago
Anand Kumar Dangi
Anand Kumar Dangi
Director/Designated Partner
about 4 years ago

Past Directors

Biju Choudhury
Biju Choudhury
Additional Director
over 4 years ago
Rajeev Dubey
Rajeev Dubey
Additional Director
about 11 years ago
Sanjay Kumar Shrivastava
Sanjay Kumar Shrivastava
Additional Director
about 11 years ago

Charges

0
20 March 2019
Housing Development Finance Corporation Limited
125 Crore
21 September 2017
Housing Development Finance Corporation Limited
200 Crore
20 April 2017
Housing Development Finance Corporation Limited
100 Crore
14 March 2017
Axis Finance Limited
100 Crore
08 February 2019
Axis Trustee Services Limited
25 Crore
19 March 2019
Axis Trustee Services Limited
100 Crore
19 March 2019
Others
0
14 March 2017
Others
0
08 February 2019
Others
0
20 March 2019
Others
0
20 April 2017
Others
0
21 September 2017
Others
0
19 March 2019
Others
0
14 March 2017
Others
0
08 February 2019
Others
0
20 March 2019
Others
0
20 April 2017
Others
0
21 September 2017
Others
0
19 March 2019
Others
0
14 March 2017
Others
0
08 February 2019
Others
0
20 March 2019
Others
0
20 April 2017
Others
0
21 September 2017
Others
0

Documents

Form DPT-3-02012021_signed
Form MGT-7-05012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Notice of resignation;-23122019
Form DIR-12-23122019_signed
Evidence of cessation;-23122019
Form AOC-4-16122019_signed
Form AOC - 4 CFS-14122019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Supplementary or Test audit report under section 143-30112019
Letter of the charge holder stating that the amount has been satisfied-21092019
Form CHG-4-21092019_signed
Form CHG-4-24072019_signed
Letter of the charge holder stating that the amount has been satisfied-24072019
Form CHG-9-26042019-signed
Certificate of registration of charge-20190426
Optional Attachment-(1)-25042019
Instrument of creation or modification of charge-25042019
Copy of the resolution authorising the issue of the debenture series.-25042019
Copy of the resolution authorising the issue of the debenture series.-08042019
Instrument of creation or modification of charge-08042019
Form CHG-9-03042019-signed
Instrument of creation or modification of charge-03042019
Optional Attachment-(1)-03042019
Certificate of Registration for Modification of charge-20190403