Company Information

CIN
Status
Date of Incorporation
19 June 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
13,675,000
Authorised Capital
20,000,000

Directors

Prem Shanker Ojha
Prem Shanker Ojha
Director/Designated Partner
over 8 years ago
Pramod Singh
Pramod Singh
Director/Designated Partner
over 13 years ago

Past Directors

Santosh Singh Yadav
Santosh Singh Yadav
Director
about 7 years ago
Charan Singh Yadav
Charan Singh Yadav
Director
over 13 years ago
Anupama Yadav
Anupama Yadav
Director
over 13 years ago

Charges

3 Crore
31 July 2019
Icici Bank Limited
37 Lak
18 August 2018
Punjab National Bank
80 Lak
17 February 2017
Bank Of Baroda
1 Crore
06 November 2015
Punjab National Bank
37 Lak
17 December 2014
Bank Of Baroda
90 Lak
17 December 2015
Punjab National Bank
16 Lak
11 June 2014
Punjab National Bank
1 Crore
27 January 2016
Punjab National Bank
12 Lak
12 June 2020
Punjab National Bank
13 Lak
04 June 2020
Punjab National Bank
13 Lak
31 July 2019
Others
0
18 August 2018
Others
0
12 June 2020
Others
0
06 November 2015
Punjab National Bank
0
27 January 2016
Punjab National Bank
0
11 June 2014
Punjab National Bank
0
17 December 2015
Punjab National Bank
0
17 December 2014
Bank Of Baroda
0
17 February 2017
Others
0
04 June 2020
Others
0
31 July 2019
Others
0
18 August 2018
Others
0
12 June 2020
Others
0
06 November 2015
Punjab National Bank
0
27 January 2016
Punjab National Bank
0
11 June 2014
Punjab National Bank
0
17 December 2015
Punjab National Bank
0
17 December 2014
Bank Of Baroda
0
17 February 2017
Others
0
04 June 2020
Others
0
31 July 2019
Others
0
18 August 2018
Others
0
12 June 2020
Others
0
06 November 2015
Punjab National Bank
0
27 January 2016
Punjab National Bank
0
11 June 2014
Punjab National Bank
0
17 December 2015
Punjab National Bank
0
17 December 2014
Bank Of Baroda
0
17 February 2017
Others
0
04 June 2020
Others
0

Documents

Form CHG-1-02072020_signed
Instrument(s) of creation or modification of charge;-02072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200702
Form DIR-12-28062020
Evidence of cessation;-28062020
Notice of resignation;-28062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28062020
Optional Attachment-(1)-28062020
Form DIR-11-18062020_signed
Acknowledgement received from company-18062020
Notice of resignation filed with the company-18062020
Proof of dispatch-18062020
Form CHG-1-17062020_signed
Instrument(s) of creation or modification of charge;-17062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122019
Directors report as per section 134(3)-13122019
Form AOC-4-13122019_signed
Form ADT-1-08122019_signed
Copy of written consent given by auditor-05122019
Copy of resolution passed by the company-05122019
Form CHG-1-16112019_signed
Instrument(s) of creation or modification of charge;-16112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191116
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02032019
Form DIR-12-02032019_signed
Form DIR-11-02032019_signed
Evidence of cessation;-02032019