Company Information

CIN
Status
Date of Incorporation
25 April 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Pramod Kumar Agarwal
Pramod Kumar Agarwal
Director/Designated Partner
over 2 years ago
Hitesh Kumar Agarwal
Hitesh Kumar Agarwal
Director/Designated Partner
over 2 years ago
Puneet Kumar Gupta
Puneet Kumar Gupta
Director
over 2 years ago
Rajnish Kumar Gupta
Rajnish Kumar Gupta
Director
over 2 years ago
Anoop Kumar Khanna
Anoop Kumar Khanna
Director
over 2 years ago
Kamini Gupta
Kamini Gupta
Director
over 2 years ago
Yogesh Kumar Gupta
Yogesh Kumar Gupta
Director
over 2 years ago
Ajay Agarwal
Ajay Agarwal
Director/Designated Partner
over 2 years ago
Yogesh Kumar Agarwal
Yogesh Kumar Agarwal
Director/Designated Partner
over 2 years ago
Krishan Kumar Agarwal
Krishan Kumar Agarwal
Individual Promoter
over 12 years ago

Past Directors

Rishabh Khanna
Rishabh Khanna
Additional Director
over 6 years ago
Ratan Kumar Khanna
Ratan Kumar Khanna
Director
over 12 years ago

Charges

24 Crore
10 December 2014
State Bank Of India
14 Crore
01 July 2020
State Bank Of India
10 Crore
10 December 2014
Others
0
01 July 2020
State Bank Of India
0
10 December 2014
Others
0
01 July 2020
State Bank Of India
0
10 December 2014
Others
0
01 July 2020
State Bank Of India
0
10 December 2014
Others
0
01 July 2020
State Bank Of India
0

Documents

Form DPT-3-01122020_signed
Form AOC-4-01122020_signed
Form MGT-7-01122020_signed
List of share holders, debenture holders;-27112020
Directors report as per section 134(3)-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Form DIR-12-27112020_signed
Instrument(s) of creation or modification of charge;-27102020
Form CHG-1-27102020_signed
Optional Attachment-(1)-27102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201027
Form DPT-3-07052020-signed
Form AOC-4-19112019_signed
Form MGT-7-19112019_signed
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
List of share holders, debenture holders;-18112019
Form DIR-12-20092019_signed
Evidence of cessation;-16092019
Optional Attachment-(1)-16092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092019
Form DPT-3-22072019
Optional Attachment-(1)-22072019
Form ADT-1-21102018_signed
Copy of written consent given by auditor-21102018
Copy of resolution passed by the company-21102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102018
Copy of the intimation sent by company-21102018
List of share holders, debenture holders;-21102018
Directors report as per section 134(3)-21102018