Company Information

CIN
Status
Date of Incorporation
22 February 2007
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Sunit Kumar Jain
Sunit Kumar Jain
Director
almost 19 years ago

Past Directors

Mukesh Kumar Jain
Mukesh Kumar Jain
Director
almost 19 years ago

Charges

4 Crore
07 December 2016
State Bank Of India
4 Crore
10 August 2011
Allahabad Bank
2 Crore
01 December 2009
Oriental Bank Of Commerce
2 Crore
01 December 2009
Oriental Bank Of Commerce
6 Crore
07 December 2016
State Bank Of India
0
01 December 2009
Oriental Bank Of Commerce
0
10 August 2011
Allahabad Bank
0
01 December 2009
Oriental Bank Of Commerce
0
07 December 2016
State Bank Of India
0
01 December 2009
Oriental Bank Of Commerce
0
10 August 2011
Allahabad Bank
0
01 December 2009
Oriental Bank Of Commerce
0
07 December 2016
State Bank Of India
0
01 December 2009
Oriental Bank Of Commerce
0
10 August 2011
Allahabad Bank
0
01 December 2009
Oriental Bank Of Commerce
0

Documents

Form ADT-1-08062019_signed
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Form MGT-7-25042019_signed
Form AOC-4-25042019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
List of share holders, debenture holders;-24042019
Directors report as per section 134(3)-24042019
List of share holders, debenture holders;-30032018
Directors report as per section 134(3)-30032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Form AOC-4-30032018_signed
Form MGT-7-30032018_signed
Instrument(s) of creation or modification of charge;-03022017
Form CHG-1-03022017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170203
Letter of the charge holder stating that the amount has been satisfied-21122016
Form CHG-4-21122016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161221
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Directors report as per section 134(3)-25102016
List of share holders, debenture holders;-25102016
Form MGT-7-25102016_signed
Form AOC-4-25102016_signed
Form AOC-4-061215.OCT
Form MGT-7-021215.OCT
Form23AC-181014 for the FY ending on-310314.OCT
FormSchV-181014 for the FY ending on-310314.OCT
Form MGT-14-161014.OCT
Optional Attachment 1-131014.PDF