Company Information

CIN
Status
Date of Incorporation
13 April 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,275,000
Authorised Capital
20,000,000

Directors

Shailesh Singh
Shailesh Singh
Director/Designated Partner
about 4 years ago
Sumant Pai
Sumant Pai
Director/Designated Partner
about 4 years ago
Manoj Kumar Maurya
Manoj Kumar Maurya
Director/Designated Partner
about 8 years ago
Ved Krishna
Ved Krishna
Director
over 14 years ago

Past Directors

Vimal Kumar Joshi
Vimal Kumar Joshi
Additional Director
almost 10 years ago
Ujjwal Agarwal
Ujjwal Agarwal
Director
over 14 years ago
Nirupam Mishra
Nirupam Mishra
Director
over 18 years ago

Charges

147 Crore
07 March 2019
State Bank Of India
67 Crore
20 November 2012
Punjab National Bank
147 Crore
17 February 2018
Uco Bank
34 Crore
25 January 2017
United Bank Of India
25 Crore
31 January 2017
Uco Bank
15 Crore
20 November 2012
Others
0
07 March 2019
State Bank Of India
0
25 January 2017
Others
0
31 January 2017
Others
0
17 February 2018
Uco Bank
0
20 November 2012
Others
0
07 March 2019
State Bank Of India
0
25 January 2017
Others
0
31 January 2017
Others
0
17 February 2018
Uco Bank
0
20 November 2012
Others
0
07 March 2019
State Bank Of India
0
25 January 2017
Others
0
31 January 2017
Others
0
17 February 2018
Uco Bank
0

Documents

Form CHG-1-08072020_signed
Instrument(s) of creation or modification of charge;-08072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200708
Optional Attachment-(1)-23012020
Form CHG-1-23012020_signed
Particulars of all joint charge holders;-23012020
Instrument(s) of creation or modification of charge;-23012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200123
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-1-18032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190318
Instrument(s) of creation or modification of charge;-16032019
Form MGT-7-18012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(2)-02012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02012019
Optional Attachment-(3)-02012019
Optional Attachment-(1)-02012019
Directors report as per section 134(3)-02012019
Form AOC-4-02012019_signed
Form CHG-4-10102018_signed
Letter of the charge holder stating that the amount has been satisfied-10102018
Particulars of all joint charge holders;-07052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180507