Company Information

CIN
Status
Date of Incorporation
09 November 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Nidhi Pandey
Nidhi Pandey
Director
about 13 years ago
Ashish Pandey
Ashish Pandey
Director
about 13 years ago
Monika Singh
Monika Singh
Director
about 13 years ago
Sweta Bhalla
Sweta Bhalla
Director/Designated Partner
about 13 years ago

Charges

4 Crore
31 August 2017
Pnb Housing Finance Limited
61 Lak
20 May 2013
Oriental Bank Of Commerce
55 Lak
20 May 2013
Oriental Bank Of Commerce
15 Lak
14 July 2020
Hdfc Bank Limited
76 Lak
22 December 2022
Axis Bank Limited
55 Lak
02 February 2022
Axis Bank Limited
1 Crore
15 November 2021
Axis Bank Limited
50 Lak
22 December 2022
Axis Bank Limited
0
02 February 2022
Axis Bank Limited
0
15 November 2021
Axis Bank Limited
0
31 August 2017
Others
0
14 July 2020
Hdfc Bank Limited
0
20 May 2013
Oriental Bank Of Commerce
0
20 May 2013
Oriental Bank Of Commerce
0
22 December 2022
Axis Bank Limited
0
02 February 2022
Axis Bank Limited
0
15 November 2021
Axis Bank Limited
0
31 August 2017
Others
0
14 July 2020
Hdfc Bank Limited
0
20 May 2013
Oriental Bank Of Commerce
0
20 May 2013
Oriental Bank Of Commerce
0
22 December 2022
Axis Bank Limited
0
02 February 2022
Axis Bank Limited
0
15 November 2021
Axis Bank Limited
0
31 August 2017
Others
0
14 July 2020
Hdfc Bank Limited
0
20 May 2013
Oriental Bank Of Commerce
0
20 May 2013
Oriental Bank Of Commerce
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Form CHG-1-30092020-signed
Optional Attachment-(3)-04092020
Optional Attachment-(2)-04092020
Instrument(s) of creation or modification of charge;-04092020
Optional Attachment-(1)-04092020
Form DPT-3-11052020-signed
Form AOC-4-15122019_signed
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Form DPT-3-08112019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form MGT-7-22112018_signed
List of share holders, debenture holders;-15112018
Form AOC-4-02112018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-09122017_signed
Form MGT-7-08122017_signed
Directors report as per section 134(3)-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
List of share holders, debenture holders;-22112017
Instrument(s) of creation or modification of charge;-31082017
Form CHG-1-31082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170831