Company Information

CIN
Status
Date of Incorporation
26 June 2012
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,300,000
Authorised Capital
50,000,000

Directors

Anuj Agnihotri
Anuj Agnihotri
Director/Designated Partner
almost 3 years ago
Shri Prakash Agnihotri
Shri Prakash Agnihotri
Director/Designated Partner
over 13 years ago

Charges

92 Crore
18 March 2019
Daimler Financial Services India Private Limited
24 Lak
19 April 2017
Daimler Financial Services India Private Limited
5 Crore
10 September 2015
Daimler Financial Services India Private Limited
81 Lak
28 June 2015
State Bank Of India
9 Crore
08 June 2015
Daimler Financial Services India Private Limited
12 Crore
14 May 2015
Daimler Financial Services India Private Limited
25 Crore
21 January 2013
State Bank Of India
25 Crore
24 December 2019
Daimler Financial Services India Private Limited
9 Crore
26 March 2022
Kotak Mahindra Bank Limited
39 Crore
26 March 2022
Others
0
19 April 2017
Others
0
14 May 2015
Others
0
18 March 2019
Others
0
28 June 2015
State Bank Of India
0
08 June 2015
Daimler Financial Services India Private Limited
0
10 September 2015
Daimler Financial Services India Private Limited
0
24 December 2019
Others
0
21 January 2013
State Bank Of India
0
26 March 2022
Others
0
19 April 2017
Others
0
14 May 2015
Others
0
18 March 2019
Others
0
28 June 2015
State Bank Of India
0
08 June 2015
Daimler Financial Services India Private Limited
0
10 September 2015
Daimler Financial Services India Private Limited
0
24 December 2019
Others
0
21 January 2013
State Bank Of India
0
26 March 2022
Others
0
19 April 2017
Others
0
14 May 2015
Others
0
18 March 2019
Others
0
28 June 2015
State Bank Of India
0
08 June 2015
Daimler Financial Services India Private Limited
0
10 September 2015
Daimler Financial Services India Private Limited
0
24 December 2019
Others
0
21 January 2013
State Bank Of India
0

Documents

Form CHG-4-10072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200710
Letter of the charge holder stating that the amount has been satisfied-09072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012020
Optional Attachment-(1)-17012020
Form AOC-4(XBRL)-17012020_signed
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Instrument(s) of creation or modification of charge;-26122019
Form CHG-1-26122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191226
Form MGT-14-21112019_signed
Form CHG-1-01062019_signed
Instrument(s) of creation or modification of charge;-31052019
Optional Attachment-(1)-31052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190531
Form ADT-1-20042019_signed
Copy of written consent given by auditor-20042019
Copy of resolution passed by the company-20042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19032019
Form AOC-4(XBRL)-19032019_signed
Form MGT-7-21012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form CHG-1-13122018_signed
Instrument(s) of creation or modification of charge;-13122018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181213
Form MGT-14-10092018-signed
Form PAS-3-08092018_signed