Company Information

CIN
Status
Date of Incorporation
07 January 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
21,250,000
Authorised Capital
24,000,000

Directors

Harendra Jaiswal
Harendra Jaiswal
Director/Designated Partner
over 2 years ago
Raju Kumar Jaiswal
Raju Kumar Jaiswal
Director/Designated Partner
over 2 years ago

Charges

3 Crore
04 July 2018
Vijaya Bank
1 Crore
31 March 2012
Punjab National Bank Station Road Branch Deoria
20 Lak
09 July 2020
Bank Of Baroda
1 Crore
04 July 2018
Vijaya Bank
0
09 July 2020
Others
0
31 March 2012
Punjab National Bank Station Road Branch Deoria
0
04 July 2018
Vijaya Bank
0
09 July 2020
Others
0
31 March 2012
Punjab National Bank Station Road Branch Deoria
0
04 July 2018
Vijaya Bank
0
09 July 2020
Others
0
31 March 2012
Punjab National Bank Station Road Branch Deoria
0
04 July 2018
Vijaya Bank
0
09 July 2020
Others
0
31 March 2012
Punjab National Bank Station Road Branch Deoria
0
04 July 2018
Vijaya Bank
0
09 July 2020
Others
0
31 March 2012
Punjab National Bank Station Road Branch Deoria
0

Documents

Form ADT-1-03042021_signed
Form ADT-1-31122020
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012020
Directors report as per section 134(3)-02012020
Form AOC-4-02012020_signed
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Form ADT-3-13092019_signed
Resignation letter-13092019
Letter of the charge holder stating that the amount has been satisfied-12042019
Form CHG-4-12042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190412
Form MGT-7-19122018_signed
Form AOC-4-19122018_signed
List of share holders, debenture holders;-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
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Directors report as per section 134(3)-12122018
Form CHG-1-19092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180919
Optional Attachment-(1)-14092018
Instrument(s) of creation or modification of charge;-14092018
Form AOC-4-05122017_signed
Optional Attachment-(1)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Form MGT-7-27112017_signed