Company Information

CIN
Status
Date of Incorporation
15 May 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,600,000
Authorised Capital
3,600,000

Directors

Jai Kanodia
Jai Kanodia
Director
about 2 years ago
Somesh Pasari
Somesh Pasari
Director/Designated Partner
over 13 years ago

Charges

3 Crore
21 May 2018
Axis Bank Limited
40 Lak
17 May 2018
Axis Bank Limited
60 Lak
21 June 2013
Bank Of Baroda
30 Lak
21 June 2013
Bank Of Baroda
1 Crore
21 June 2013
Bank Of Baroda
1 Crore
26 March 2021
Axis Bank Limited
17 Lak
29 June 2021
Icici Bank Limited
27 Lak
19 April 2022
Icici Bank Limited
50 Lak
29 March 2022
Icici Bank Limited
1 Crore
31 January 2022
Icici Bank Limited
17 Lak
29 June 2021
Icici Bank Limited
70 Lak
31 January 2022
Others
0
19 April 2022
Others
0
29 March 2022
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
26 March 2021
Axis Bank Limited
0
21 May 2018
Axis Bank Limited
0
21 June 2013
Bank Of Baroda
0
17 May 2018
Axis Bank Limited
0
21 June 2013
Bank Of Baroda
0
21 June 2013
Bank Of Baroda
0
31 January 2022
Others
0
19 April 2022
Others
0
29 March 2022
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
26 March 2021
Axis Bank Limited
0
21 May 2018
Axis Bank Limited
0
21 June 2013
Bank Of Baroda
0
17 May 2018
Axis Bank Limited
0
21 June 2013
Bank Of Baroda
0
21 June 2013
Bank Of Baroda
0
31 January 2022
Others
0
19 April 2022
Others
0
29 March 2022
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
26 March 2021
Axis Bank Limited
0
21 May 2018
Axis Bank Limited
0
21 June 2013
Bank Of Baroda
0
17 May 2018
Axis Bank Limited
0
21 June 2013
Bank Of Baroda
0
21 June 2013
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-09102019-signed
Form DPT-3-03102019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190618
Form CHG-1-13062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190613
Optional Attachment-(2)-12062019
Optional Attachment-(1)-12062019
Instrument(s) of creation or modification of charge;-12062019
Form CHG-1-12062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form ADT-1-25052019_signed
Optional Attachment-(1)-25052019
Copy of written consent given by auditor-25052019
Copy of the intimation sent by company-25052019
Copy of resolution passed by the company-25052019
Directors report as per section 134(3)-25122018
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed