Company Information

CIN
Status
Date of Incorporation
29 June 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 July 2023
Paid Up Capital
150,000
Authorised Capital
200,000

Directors

Raj Kumar Verma
Raj Kumar Verma
Director/Designated Partner
about 2 years ago
Ajay Kumar Agarwal
Ajay Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Anubhav Agarwal
Anubhav Agarwal
Director/Designated Partner
about 7 years ago

Past Directors

Vikas Mehra
Vikas Mehra
Director
about 12 years ago
Vijay Nijhawan
Vijay Nijhawan
Director
about 12 years ago

Charges

612 Crore
19 October 2019
Pnb Investment Services Limited
500 Crore
30 March 2019
Punjab National Bank
50 Crore
14 August 2018
Indusind Bank Ltd.
20 Crore
14 March 2018
Hdfc Bank Limited
38 Crore
10 September 2021
Pnb Investment Services Limited
45 Crore
16 May 2020
Punjab National Bank
5 Crore
10 August 2022
Uco Bank
67 Crore
10 August 2022
Uco Bank
0
10 September 2021
Others
0
14 August 2018
Others
0
30 March 2019
Others
0
19 October 2019
Others
0
16 May 2020
Others
0
14 March 2018
Hdfc Bank Limited
0
10 August 2022
Uco Bank
0
10 September 2021
Others
0
14 August 2018
Others
0
30 March 2019
Others
0
19 October 2019
Others
0
16 May 2020
Others
0
14 March 2018
Hdfc Bank Limited
0
10 August 2022
Uco Bank
0
10 September 2021
Others
0
14 August 2018
Others
0
30 March 2019
Others
0
19 October 2019
Others
0
16 May 2020
Others
0
14 March 2018
Hdfc Bank Limited
0

Documents

Form DPT-3-24122020_signed
Form MGT-7-23122020_signed
Optional Attachment-(1)-21122020
Directors report as per section 134(3)-21122020
List of share holders, debenture holders;-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Form AOC-4-21122020_signed
Instrument(s) of creation or modification of charge;-10092020
Form CHG-1-10092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200910
Instrument(s) of creation or modification of charge;-04072020
Form CHG-1-04072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
Instrument(s) of creation or modification of charge;-27122019
Form CHG-1-27122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191227
Form AOC-4-13122019_signed
Form CHG-4-04122019_signed
Letter of the charge holder stating that the amount has been satisfied-04122019
Form MGT-7-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Form MGT-14-07112019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Optional Attachment-(1)-25102019
Form CHG-1-21102019_signed
Instrument(s) of creation or modification of charge;-21102019