Company Information

CIN
Status
Date of Incorporation
09 July 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,000,000
Authorised Capital
11,000,000

Directors

Pradeep Kumar
Pradeep Kumar
Director/Designated Partner
over 2 years ago
Suman Singh
Suman Singh
Director/Designated Partner
about 7 years ago

Past Directors

Veerendra Dev
Veerendra Dev
Director
almost 11 years ago
Manoj Kumar
Manoj Kumar
Director
almost 11 years ago
Pushar Gupta
Pushar Gupta
Director
over 11 years ago
Dharmendra Kumar Gupta
Dharmendra Kumar Gupta
Managing Director
almost 12 years ago
Manzer Murad Ahmad Lari
Manzer Murad Ahmad Lari
Director
over 12 years ago

Charges

21 Crore
06 July 2019
Punjab National Bank
46 Lak
28 February 2018
Punjab National Bank
17 Crore
19 July 2013
Union Bank Of India
202 Crore
01 November 2013
Union Bank Of India
1 Crore
04 March 2023
Punjab National Bank
34 Lak
19 November 2022
Punjab National Bank
22 Lak
03 August 2022
Punjab National Bank
1 Crore
29 October 2021
Punjab National Bank
2 Crore
02 May 2023
Others
0
04 March 2023
Others
0
19 November 2022
Others
0
03 August 2022
Others
0
29 October 2021
Others
0
06 July 2019
Others
0
28 February 2018
Others
0
19 July 2013
Union Bank Of India
0
01 November 2013
Others
0
02 May 2023
Others
0
04 March 2023
Others
0
19 November 2022
Others
0
03 August 2022
Others
0
29 October 2021
Others
0
06 July 2019
Others
0
28 February 2018
Others
0
19 July 2013
Union Bank Of India
0
01 November 2013
Others
0
02 May 2023
Others
0
04 March 2023
Others
0
19 November 2022
Others
0
03 August 2022
Others
0
29 October 2021
Others
0
06 July 2019
Others
0
28 February 2018
Others
0
19 July 2013
Union Bank Of India
0
01 November 2013
Others
0

Documents

Form ADT-1-05012021_signed
Copy of written consent given by auditor-28122020
Copy of resolution passed by the company-28122020
Form ADT-3-09102020_signed
Resignation letter-09102020
Form DPT-3-28042020-signed
Form CHG-1-12042020_signed
Instrument(s) of creation or modification of charge;-12042020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200412
Form MGT-7-20112019_signed
List of share holders, debenture holders;-15112019
Form AOC-4-15112019_signed
Directors report as per section 134(3)-14112019
Optional Attachment-(1)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Form ADT-3-19092019_signed
Resignation letter-19092019
Form CHG-1-04092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190904
Instrument(s) of creation or modification of charge;-03092019
Form DPT-3-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
List of share holders, debenture holders;-19012019
Directors report as per section 134(3)-19012019
Optional Attachment-(1)-19012019
Form DIR-12-19012019_signed
Form AOC-4-19012019_signed