Company Information

CIN
Status
Date of Incorporation
28 May 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
71,969,700
Authorised Capital
100,000,000

Directors

Jitendra Singh
Jitendra Singh
Director
over 2 years ago
Ram Gopal Singh
Ram Gopal Singh
Director/Designated Partner
almost 3 years ago
Satish Singh
Satish Singh
Director
over 12 years ago
Jitendra Kumar Singh
Jitendra Kumar Singh
Director/Designated Partner
over 12 years ago

Past Directors

Pankaj Choubey
Pankaj Choubey
Director
over 12 years ago

Charges

19 Crore
03 October 2019
State Bank Of India
19 Crore
03 January 2017
Union Bank Of India
10 Lak
18 November 2015
Union Bank Of India
9 Lak
29 March 2015
Union Bank Of India
9 Lak
04 March 2015
Union Bank Of India
9 Lak
04 March 2015
Union Bank Of India
0
29 March 2015
Union Bank Of India
0
03 October 2019
State Bank Of India
0
18 November 2015
Union Bank Of India
0
03 January 2017
Others
0
04 March 2015
Union Bank Of India
0
29 March 2015
Union Bank Of India
0
03 October 2019
State Bank Of India
0
18 November 2015
Union Bank Of India
0
03 January 2017
Others
0
04 March 2015
Union Bank Of India
0
29 March 2015
Union Bank Of India
0
03 October 2019
State Bank Of India
0
18 November 2015
Union Bank Of India
0
03 January 2017
Others
0

Documents

Form PAS-3-23092020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23092020
Copy of Board or Shareholders? resolution-23092020
Form SH-7-10072020-signed
Form MGT-14-08072020-signed
Copy of the resolution for alteration of capital;-07072020
Altered memorandum of assciation;-07072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072020
Altered memorandum of association-07072020
Altered articles of association-07072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20052020
List of share holders, debenture holders;-20052020
Directors report as per section 134(3)-20052020
Form AOC-4-20052020_signed
Form MGT-7-20052020_signed
Form DIR-12-13122019-signed
Evidence of cessation;-28112019
Optional Attachment-(1)-28112019
Optional Attachment-(2)-28112019
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191115
Instrument(s) of creation or modification of charge;-05112019
Form ADT-1-11102019_signed
-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form AOC-4-20042019_signed
Form MGT-7-20042019_signed
List of share holders, debenture holders;-16042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042019