Company Information

CIN
Status
Date of Incorporation
08 December 1993
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,029,000
Authorised Capital
2,300,000

Directors

Rishi Bhatia
Rishi Bhatia
Director
almost 13 years ago
Rajesh Jaggi
Rajesh Jaggi
Director
almost 32 years ago
Brajendra Singh Pradhan
Brajendra Singh Pradhan
Director
almost 32 years ago
Jitender Veer Chikara
Jitender Veer Chikara
Director
almost 32 years ago

Past Directors

Sunil Dutt Khanna
Sunil Dutt Khanna
Additional Director
over 11 years ago
Suresh Chandra Sharma
Suresh Chandra Sharma
Additional Director
over 11 years ago
Seema Malik
Seema Malik
Additional Director
over 11 years ago
Vijay Kumar
Vijay Kumar
Additional Director
over 11 years ago
Virendra Kumar Sarraf
Virendra Kumar Sarraf
Additional Director
over 11 years ago
Meena Bhatia
Meena Bhatia
Additional Director
over 11 years ago

Charges

5 Lak
16 November 2006
Syndicate Bank
24 Lak
09 January 2020
Shriram Transport Finance Company Limited
5 Lak
09 January 2020
Others
0
16 November 2006
Syndicate Bank
0
09 January 2020
Others
0
16 November 2006
Syndicate Bank
0

Documents

Directors report as per section 134(3)-26122020
List of share holders, debenture holders;-26122020
Approval letter for extension of AGM;-26122020
Approval letter of extension of financial year or AGM-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Instrument(s) of creation or modification of charge;-22092020
Form MGT-7-06112019_signed
Form AOC-4-03112019_signed
List of share holders, debenture holders;-30102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form ADT-1-15102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-27062019
Auditor?s certificate-27062019
Form AOC-4-01112018_signed
Form MGT-7-01112018_signed
List of share holders, debenture holders;-26102018
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
List of share holders, debenture holders;-16112017
Directors report as per section 134(3)-16112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Form AOC-4-16112017_signed