Company Information

CIN
Status
Date of Incorporation
17 July 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
40,637,320
Authorised Capital
49,000,000

Directors

Anant Srivastav
Anant Srivastav
Director
over 2 years ago
Brijesh Yadav
Brijesh Yadav
Director/Designated Partner
over 11 years ago
Archana Yadav
Archana Yadav
Director
over 11 years ago

Past Directors

Sarvajeet Singh Rawat
Sarvajeet Singh Rawat
Director
about 11 years ago

Charges

16 Crore
17 September 2020
Canara Bank
7 Crore
13 August 2020
Hdfc Bank Limited
9 Crore
21 June 2023
Others
0
05 January 2023
Hdfc Bank Limited
0
17 October 2022
Hdfc Bank Limited
0
01 February 2022
Canara Bank
0
17 September 2020
Canara Bank
0
13 August 2020
Hdfc Bank Limited
0
21 June 2023
Others
0
05 January 2023
Hdfc Bank Limited
0
17 October 2022
Hdfc Bank Limited
0
01 February 2022
Canara Bank
0
17 September 2020
Canara Bank
0
13 August 2020
Hdfc Bank Limited
0
21 June 2023
Others
0
05 January 2023
Hdfc Bank Limited
0
17 October 2022
Hdfc Bank Limited
0
01 February 2022
Canara Bank
0
17 September 2020
Canara Bank
0
13 August 2020
Hdfc Bank Limited
0

Documents

Form MGT-7-24102020_signed
Form AOC-4-23102020_signed
List of share holders, debenture holders;-20102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102020
Optional Attachment-(1)-20102020
Directors report as per section 134(3)-20102020
Form MGT-14-21092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092020
Form CHG-1-19092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Optional Attachment-(1)-18092020
Instrument(s) of creation or modification of charge;-18092020
Form CHG-1-09092020_signed
Instrument(s) of creation or modification of charge;-09092020
Optional Attachment-(2)-09092020
Optional Attachment-(1)-09092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200909
Form GNL-2-05062020-signed
Optional Attachment-(1)-04062020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-14122019_signed
Form PAS-3-08122019_signed
Form MGT-14-04122019-signed
Directors report as per section 134(3)-28112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-03122019
Optional Attachment-(2)-03122019
Optional Attachment-(3)-03122019