Company Information

CIN
Status
Date of Incorporation
30 September 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,300,000
Authorised Capital
10,000,000

Directors

Rajesh Kumar
Rajesh Kumar
Director/Designated Partner
about 2 years ago
Sundar Singh
Sundar Singh
Director/Designated Partner
over 2 years ago
Vijay Pratap
Vijay Pratap
Director
about 3 years ago
Sonika Singh
Sonika Singh
Director
over 3 years ago
Rajesh Pal
Rajesh Pal
Director/Designated Partner
over 7 years ago

Past Directors

Lalit Kumar Chauhan
Lalit Kumar Chauhan
Director
over 5 years ago

Charges

8 Crore
18 September 2019
Axis Bank Limited
4 Crore
30 September 2016
Housing Development Finance Corporation Limited
75 Lak
17 April 2021
Union Bank Of India
17 Lak
20 October 2019
Axis Bank Limited
25 Lak
22 September 2022
Bank Of Baroda
21 Lak
20 September 2021
Icici Bank Limited
2 Crore
22 September 2022
Others
0
20 September 2021
Others
0
17 April 2021
Others
0
20 October 2019
Axis Bank Limited
0
30 September 2016
Others
0
18 September 2019
Axis Bank Limited
0
22 September 2022
Others
0
20 September 2021
Others
0
17 April 2021
Others
0
20 October 2019
Axis Bank Limited
0
30 September 2016
Others
0
18 September 2019
Axis Bank Limited
0
22 September 2022
Others
0
20 September 2021
Others
0
17 April 2021
Others
0
20 October 2019
Axis Bank Limited
0
30 September 2016
Others
0
18 September 2019
Axis Bank Limited
0

Documents

Form DIR-12-05022021_signed
Form AOC-4-15122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Directors report as per section 134(3)-14122020
Form MGT-14-27112020-signed
Altered memorandum of association-10112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112020
Optional Attachment-(1)-12092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12092020
Form MGT-14-10092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200910
Altered memorandum of association-08092020
Altered articles of association-08092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092020
Form DPT-3-04052020-signed
Form MGT-14-10022020-signed
Altered memorandum of association-05022020
Optional Attachment-(1)-05022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05022020
Form CHG-1-03022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200203
Optional Attachment-(1)-26112019
Instrument(s) of creation or modification of charge;-26112019
Form DIR-12-22112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112019
Notice of resignation;-21112019
Evidence of cessation;-21112019
List of share holders, debenture holders;-30102019
Form MGT-7-30102019_signed
Optional Attachment-(1)-23102019