Company Information

CIN
Status
Date of Incorporation
10 September 2010
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
3,582,000
Authorised Capital
25,000,000

Directors

Ankur Bansal
Ankur Bansal
Director/Designated Partner
over 2 years ago
Punit Goyal
Punit Goyal
Director
over 15 years ago
Nitin Kumar
Nitin Kumar
Director
over 15 years ago

Past Directors

Ankur Agarwal
Ankur Agarwal
Director
almost 13 years ago

Charges

48 Lak
09 February 2013
The Nainital Bank Limited
90 Lak
09 February 2013
The Nainital Bank Limited
4 Crore
28 October 2010
Kurmanchal Nagar Sahkari Bank Limited
1 Crore
30 October 2010
Kurmanchal Nagar Sahkari Bank Limited
50 Lak
20 April 2021
Sundaram Finance Limited
48 Lak
20 April 2021
Others
0
30 October 2010
Kurmanchal Nagar Sahkari Bank Limited
0
09 February 2013
The Nainital Bank Limited
0
09 February 2013
The Nainital Bank Limited
0
28 October 2010
Kurmanchal Nagar Sahkari Bank Limited
0
20 April 2021
Others
0
30 October 2010
Kurmanchal Nagar Sahkari Bank Limited
0
09 February 2013
The Nainital Bank Limited
0
09 February 2013
The Nainital Bank Limited
0
28 October 2010
Kurmanchal Nagar Sahkari Bank Limited
0
20 April 2021
Others
0
30 October 2010
Kurmanchal Nagar Sahkari Bank Limited
0
09 February 2013
The Nainital Bank Limited
0
09 February 2013
The Nainital Bank Limited
0
28 October 2010
Kurmanchal Nagar Sahkari Bank Limited
0

Documents

Form CHG-4-28092020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200928
Form CHG-4-09072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Letter of the charge holder stating that the amount has been satisfied-02072020
List of share holders, debenture holders;-24122019
Form MGT-7-24122019_signed
Form AOC-4-07122019_signed
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(2)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-21102019-signed
Form DPT-3-11092019-signed
Form MGT-7-27122018_signed
Form AOC-4-13012019_signed
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
Optional Attachment-(2)-27122018
Form MGT-7-27122018
Form DIR-12-02022018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02022018
Declaration by first director-02022018
Form AOC-4-04012018_signed
Directors report as per section 134(3)-28122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Optional Attachment-(1)-28122017
Form MGT-7-28122017_signed