Company Information

CIN
Status
Date of Incorporation
05 September 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
9,435,000
Authorised Capital
10,000,000

Directors

Raju Kumar Jaiswal
Raju Kumar Jaiswal
Director/Designated Partner
over 2 years ago
Rajendra Prasad Jaiswal
Rajendra Prasad Jaiswal
Director
over 14 years ago

Charges

7 Crore
21 March 2014
State Bank Of India
3 Crore
24 August 2013
Punjab National Bank
75 Lak
24 August 2013
Punjab National Bank
1 Crore
01 June 2020
State Bank Of India
3 Crore
03 November 2023
State Bank Of India
0
25 August 2023
State Bank Of India
0
24 August 2013
Punjab National Bank
0
24 August 2013
Punjab National Bank
0
21 March 2014
State Bank Of India
0
01 June 2020
State Bank Of India
0
03 November 2023
State Bank Of India
0
25 August 2023
State Bank Of India
0
24 August 2013
Punjab National Bank
0
24 August 2013
Punjab National Bank
0
21 March 2014
State Bank Of India
0
01 June 2020
State Bank Of India
0
03 November 2023
State Bank Of India
0
25 August 2023
State Bank Of India
0
24 August 2013
Punjab National Bank
0
24 August 2013
Punjab National Bank
0
21 March 2014
State Bank Of India
0
01 June 2020
State Bank Of India
0
03 November 2023
State Bank Of India
0
25 August 2023
State Bank Of India
0
24 August 2013
Punjab National Bank
0
24 August 2013
Punjab National Bank
0
21 March 2014
State Bank Of India
0
01 June 2020
State Bank Of India
0
03 November 2023
State Bank Of India
0
25 August 2023
State Bank Of India
0
24 August 2013
Punjab National Bank
0
24 August 2013
Punjab National Bank
0
21 March 2014
State Bank Of India
0
01 June 2020
State Bank Of India
0

Documents

Form ADT-1-03042021_signed
Form DPT-3-07012021_signed
Form ADT-1-31122020_signed
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Instrument(s) of creation or modification of charge;-10122020
Form CHG-1-10122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Form AOC-4-14022020_signed
Directors report as per section 134(3)-07022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022020
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Form ADT-3-13092019_signed
Resignation letter-13092019
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
Directors report as per section 134(3)-12122018
List of share holders, debenture holders;-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12122018
Form CHG-1-07102018_signed
Instrument(s) of creation or modification of charge;-07102018
Optional Attachment-(1)-07102018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181007
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17112017
Directors report as per section 134(3)-17112017
Form AOC-4-17112017_signed
Form MGT-7-15112017_signed