Company Information

CIN
Status
Date of Incorporation
09 December 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Vivek Mani Sharma
Vivek Mani Sharma
Director
over 2 years ago
Piyush Mani Sharma
Piyush Mani Sharma
Director
about 29 years ago

Past Directors

Siddharth Sharma
Siddharth Sharma
Director
about 29 years ago

Charges

1 Crore
28 October 2009
Syndicate Bank
20 Lak
17 July 2006
Syndicate Bank
10 Lak
25 June 2003
Sindycate Bank
1 Lak
25 June 2003
Syndicate Bank
39 Lak
25 June 2003
Syndicate Bank
25 Lak
25 June 2003
Syndicate Bank
12 Lak
11 November 2022
Canara Bank
0
25 June 2003
Syndicate Bank
0
28 October 2009
Syndicate Bank
0
25 June 2003
Syndicate Bank
0
25 June 2003
Syndicate Bank
0
17 July 2006
Syndicate Bank
0
25 June 2003
Sindycate Bank
0
11 November 2022
Canara Bank
0
25 June 2003
Syndicate Bank
0
28 October 2009
Syndicate Bank
0
25 June 2003
Syndicate Bank
0
25 June 2003
Syndicate Bank
0
17 July 2006
Syndicate Bank
0
25 June 2003
Sindycate Bank
0
11 November 2022
Canara Bank
0
25 June 2003
Syndicate Bank
0
28 October 2009
Syndicate Bank
0
25 June 2003
Syndicate Bank
0
25 June 2003
Syndicate Bank
0
17 July 2006
Syndicate Bank
0
25 June 2003
Sindycate Bank
0
11 November 2022
Canara Bank
0
25 June 2003
Syndicate Bank
0
28 October 2009
Syndicate Bank
0
25 June 2003
Syndicate Bank
0
25 June 2003
Syndicate Bank
0
17 July 2006
Syndicate Bank
0
25 June 2003
Sindycate Bank
0
11 November 2022
Canara Bank
0
25 June 2003
Syndicate Bank
0
28 October 2009
Syndicate Bank
0
25 June 2003
Syndicate Bank
0
25 June 2003
Syndicate Bank
0
17 July 2006
Syndicate Bank
0
25 June 2003
Sindycate Bank
0

Documents

Form DPT-3-18092020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form DPT-3-17072019-signed
Optional Attachment-(1)-26062019
Form MSME FORM I-04062019_signed
Form MSME FORM I-01062019_signed
Form INC-22-25032019_signed
Copies of the utility bills as mentioned above (not older than two months)-25032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25032019
Copy of board resolution authorizing giving of notice-25032019
Optional Attachment-(1)-25032019
Form MGT-7-02112018_signed
Form AOC-4-02112018_signed
List of share holders, debenture holders;-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Directors report as per section 134(3)-28102017
Optional Attachment-(2)-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Optional Attachment-(1)-28102017
Form AOC-4-28102017_signed
List of share holders, debenture holders;-21112016
Form MGT-7-21112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Directors report as per section 134(3)-26102016
Form AOC-4-26102016