Company Information

CIN
Status
Date of Incorporation
30 December 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
15,100,000
Authorised Capital
25,000,000

Directors

Arti Jain
Arti Jain
Additional Director
about 8 years ago
Vaishali Jain
Vaishali Jain
Director
over 8 years ago
Sukant Jain
Sukant Jain
Director/Designated Partner
about 9 years ago

Past Directors

Sumita Gupta
Sumita Gupta
Additional Director
about 9 years ago
Abdul Moid Khan
Abdul Moid Khan
Additional Director
about 9 years ago
Anita Jain
Anita Jain
Additional Director
about 9 years ago
Nikant Jain
Nikant Jain
Director
about 9 years ago

Charges

6 Crore
27 December 2017
Allahabad Bank
4 Crore
19 January 2017
Idbi Bank Limited
2 Crore
22 June 2016
Idbi Bank Limited
12 Lak
22 June 2016
Idbi Bank Limited
0
27 December 2017
Others
0
19 January 2017
Idbi Bank Limited
0
22 June 2016
Idbi Bank Limited
0
27 December 2017
Others
0
19 January 2017
Idbi Bank Limited
0
22 June 2016
Idbi Bank Limited
0
27 December 2017
Others
0
19 January 2017
Idbi Bank Limited
0

Documents

Evidence of cessation;-25092018
Form DIR-12-25092018_signed
Notice of resignation;-25092018
Instrument(s) of creation or modification of charge;-17052018
Form CHG-1-17052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180517
Form CHG-1-01052018_signed
Instrument(s) of creation or modification of charge;-01052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180501
Form MGT-14-09012018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180109
Form CHG-1-05012018_signed
Instrument(s) of creation or modification of charge;-05012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180105
Altered memorandum of association-02012018
Optional Attachment-(2)-02012018
Optional Attachment-(1)-02012018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012018
Altered articles of association-02012018
List of share holders, debenture holders;-05122017
Optional Attachment-(1)-05122017
Directors report as per section 134(3)-05122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Form MGT-14-27112017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112017
Notice of resignation;-23112017
Notice of resignation filed with the company-23112017
Evidence of cessation;-23112017