Company Information

CIN
Status
Date of Incorporation
09 August 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
41,035,300
Authorised Capital
43,500,000

Directors

Subhash Chand Tulsian
Subhash Chand Tulsian
Director/Designated Partner
about 6 years ago
Ashish Tulsian
Ashish Tulsian
Beneficial Owner
over 6 years ago

Past Directors

Yogesh Kumar Garg
Yogesh Kumar Garg
Additional Director
almost 7 years ago
Mukesh Kumar Tulsyan
Mukesh Kumar Tulsyan
Additional Director
almost 15 years ago
Arun Kumar Rai
Arun Kumar Rai
Director
over 16 years ago
Pawan Kumar Tulsian
Pawan Kumar Tulsian
Director
over 21 years ago

Charges

51 Crore
11 October 2013
State Bank Of India
25 Crore
01 March 2012
Allahabad Bank
10 Crore
22 September 2021
Icici Bank Limited
26 Crore
21 March 2023
Others
0
28 October 2022
Hdfc Bank Limited
0
21 December 2021
Others
0
11 October 2013
State Bank Of India
0
22 September 2021
Others
0
27 September 2021
Others
0
01 March 2012
Allahabad Bank
0
21 March 2023
Others
0
28 October 2022
Hdfc Bank Limited
0
21 December 2021
Others
0
11 October 2013
State Bank Of India
0
22 September 2021
Others
0
27 September 2021
Others
0
01 March 2012
Allahabad Bank
0
21 March 2023
Others
0
28 October 2022
Hdfc Bank Limited
0
21 December 2021
Others
0
11 October 2013
State Bank Of India
0
22 September 2021
Others
0
27 September 2021
Others
0
01 March 2012
Allahabad Bank
0

Documents

Form DPT-3-24122020_signed
Form CHG-1-13072020_signed
Instrument(s) of creation or modification of charge;-13072020
Optional Attachment-(1)-13072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200713
Form CHG-1-22052020_signed
Instrument(s) of creation or modification of charge;-22052020
Optional Attachment-(1)-22052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200522
Optional Attachment-(1)-19122019
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4(XBRL)-22112019_signed
Form DIR-12-21112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Optional Attachment-(1)-20112019
Form ADT-1-05102019_signed
Copy of written consent given by auditor-04102019
Copy of the intimation sent by company-04102019
Copy of resolution passed by the company-04102019
Form BEN - 2-31072019_signed
Optional Attachment-(1)-24072019
Declaration under section 90-24072019
Form DPT-3-10072019-signed
Form DIR-12-08062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062019
Evidence of cessation;-08062019
Interest in other entities;-08062019
Notice of resignation;-08062019