Company Information

CIN
Status
Date of Incorporation
28 July 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
52,500,000
Authorised Capital
52,700,000

Directors

Mehndi Wazir
Mehndi Wazir
Director/Designated Partner
about 2 years ago
Ashish Kumar
Ashish Kumar
Director/Designated Partner
over 2 years ago

Past Directors

Vidisha Gupta
Vidisha Gupta
Additional Director
over 3 years ago
Kali Prasad Shaw
Kali Prasad Shaw
Additional Director
over 6 years ago

Charges

30 Crore
09 June 2014
Indian Bank
15 Crore
27 January 2023
Icici Bank Limited
15 Crore
27 January 2023
Others
0
09 June 2014
Indian Bank
0
27 January 2023
Others
0
09 June 2014
Indian Bank
0

Documents

Form DPT-3-15122020_signed
Form DIR-12-05102020_signed
Notice of resignation;-02102020
Optional Attachment-(1)-02102020
Evidence of cessation;-02102020
Form DPT-3-09052020-signed
List of share holders, debenture holders;-09052020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09052020
Optional Attachment-(1)-09052020
Copy of MGT-8-09052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052020
Form DIR-12-09052020_signed
Interest in other entities;-09052020
Optional Attachment-(1)-09052020
Optional Attachment-(2)-09052020
Form MGT-7-09052020_signed
Form AOC-4(XBRL)-09052020_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-29072019
List of share holders, debenture holders;-22112018
Copy of MGT-8-22112018
Form MGT-7-22112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
Optional Attachment-(1)-28102018
Form AOC-4(XBRL)-28102018_signed
Copy of MGT-8-24112017
List of share holders, debenture holders;-24112017