Company Information

CIN
Status
Date of Incorporation
16 December 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
41,450,000
Authorised Capital
41,500,000

Directors

Vinod Kumar Mittal
Vinod Kumar Mittal
Director
over 2 years ago
Ayush Mittal
Ayush Mittal
Director/Designated Partner
over 2 years ago
Sangeeta Mittal
Sangeeta Mittal
Director
almost 21 years ago

Charges

14 Crore
06 January 2019
State Bank Of India
5 Crore
26 February 2015
Hdfc Bank Limited
2 Crore
26 February 2015
Hdfc Bank Limited
2 Crore
26 February 2015
Hdfc Bank Limited
4 Crore
28 February 2013
Punjab National Bank
1 Crore
29 March 2007
Punjab National Bank
50 Lak
24 February 2014
Punjab National Bank
2 Crore
21 March 2022
Others
0
26 February 2015
Hdfc Bank Limited
0
26 February 2015
Hdfc Bank Limited
0
26 February 2015
Hdfc Bank Limited
0
06 January 2019
State Bank Of India
0
24 February 2014
Punjab National Bank
0
29 March 2007
Punjab National Bank
0
28 February 2013
Punjab National Bank
0
21 March 2022
Others
0
26 February 2015
Hdfc Bank Limited
0
26 February 2015
Hdfc Bank Limited
0
26 February 2015
Hdfc Bank Limited
0
06 January 2019
State Bank Of India
0
24 February 2014
Punjab National Bank
0
29 March 2007
Punjab National Bank
0
28 February 2013
Punjab National Bank
0
21 March 2022
Others
0
26 February 2015
Hdfc Bank Limited
0
26 February 2015
Hdfc Bank Limited
0
26 February 2015
Hdfc Bank Limited
0
06 January 2019
State Bank Of India
0
24 February 2014
Punjab National Bank
0
29 March 2007
Punjab National Bank
0
28 February 2013
Punjab National Bank
0

Documents

Form AOC-4-13022021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Optional Attachment-(1)-30122020
Directors report as per section 134(3)-30122020
Form DPT-3-19102020-signed
Form CHG-1-04032020_signed
Instrument(s) of creation or modification of charge;-04032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200304
List of share holders, debenture holders;-05122019
Copy of MGT-8-05122019
Form MGT-7-05122019_signed
Form AOC-4-26112019_signed
Directors report as per section 134(3)-25112019
Optional Attachment-(1)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form MGT-7-29122018_signed
Form DPT-3-15072019-signed
Form INC-22-16042019_signed
Optional Attachment-(2)-16042019
Optional Attachment-(1)-16042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16042019
Copies of the utility bills as mentioned above (not older than two months)-16042019
Copy of board resolution authorizing giving of notice-16042019
Form MGT-14-15042019_signed
Optional Attachment-(1)-15042019
Optional Attachment-(2)-15042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15042019
Optional Attachment-(1)-12022019
Instrument(s) of creation or modification of charge;-12022019
Form CHG-1-12022019_signed