Company Information

CIN
Status
Date of Incorporation
09 January 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,030,000
Authorised Capital
20,000,000

Directors

Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director/Designated Partner
over 2 years ago
Abhishek Agrawal
Abhishek Agrawal
Director
almost 3 years ago

Past Directors

Shyam Bihari Agrawal
Shyam Bihari Agrawal
Director
almost 9 years ago
Srishty Agrawal
Srishty Agrawal
Director
about 9 years ago
Arjun Kumar Walani
Arjun Kumar Walani
Director
about 11 years ago
Arti Agrawal
Arti Agrawal
Director
about 11 years ago
Kumar Satyam Agarwal
Kumar Satyam Agarwal
Director
over 11 years ago
Deepak Kumar Agrawal
Deepak Kumar Agrawal
Director
almost 13 years ago

Registered Trademarks

Sld (Label) Shree Laxmikantam Developers

[Class : 36] Real Estate Affairs Included In Class 36

Charges

1 Crore
16 June 2017
Hdfc Bank Limited
1 Crore
24 June 2021
Hdfc Bank Limited
34 Lak
06 March 2023
Hdfc Bank Limited
22 Lak
26 August 2021
Hdfc Bank Limited
13 Lak
09 October 2023
Axis Bank Limited
0
06 March 2023
Hdfc Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
24 June 2021
Hdfc Bank Limited
0
16 June 2017
Hdfc Bank Limited
0
09 October 2023
Axis Bank Limited
0
06 March 2023
Hdfc Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
24 June 2021
Hdfc Bank Limited
0
16 June 2017
Hdfc Bank Limited
0
09 October 2023
Axis Bank Limited
0
06 March 2023
Hdfc Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
24 June 2021
Hdfc Bank Limited
0
16 June 2017
Hdfc Bank Limited
0
09 October 2023
Axis Bank Limited
0
06 March 2023
Hdfc Bank Limited
0
26 August 2021
Hdfc Bank Limited
0
24 June 2021
Hdfc Bank Limited
0
16 June 2017
Hdfc Bank Limited
0

Documents

Form DPT-3-04042021_signed
Form DIR-12-08122020_signed
Optional Attachment-(2)-07122020
Notice of resignation;-07122020
Evidence of cessation;-07122020
Form DPT-3-08052020-signed
Form ADT-1-16112019_signed
Copy of the intimation sent by company-16112019
Copy of written consent given by auditor-16112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112019
List of share holders, debenture holders;-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Copy of resolution passed by the company-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form BEN - 2-14082019_signed
Declaration under section 90-14082019
Form DPT-3-29072019
Optional Attachment-(1)-28062019
Form DIR-12-28062019_signed
Notice of resignation;-28062019
Optional Attachment-(2)-28062019
Evidence of cessation;-28062019
Form MSME FORM I-30052019_signed
Form MSME FORM I-30052019
Evidence of cessation;-07052019
Form DIR-12-07052019_signed
Optional Attachment-(1)-07052019
Optional Attachment-(2)-07052019