Company Information

CIN
Status
Date of Incorporation
10 October 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
16,085,500
Authorised Capital
100,000,000

Directors

Ram Nayan
Ram Nayan
Director
about 12 years ago
Prateek Pandey
Prateek Pandey
Director
over 12 years ago

Past Directors

Kavita Pandey
Kavita Pandey
Director
over 12 years ago
Kunal Srivastava
Kunal Srivastava
Director
almost 14 years ago
Deepak Asthana
Deepak Asthana
Director
about 14 years ago
Abhishek Dixit
Abhishek Dixit
Director
about 14 years ago

Charges

1 Crore
27 May 2014
Bank Of India
50 Lak
03 July 2020
Srei Equipment Finance Limited
16 Lak
24 January 2020
Srei Equipment Finance Limited
81 Lak
04 March 2022
Hinduja Leyland Finance Limited
44 Lak
19 October 2021
Tata Capital Financial Services Limited
44 Lak
02 December 2021
Hinduja Leyland Finance Limited
47 Lak
02 December 2021
Others
0
04 March 2022
Others
0
19 October 2021
Tata Capital Financial Services Limited
0
03 July 2020
Others
0
24 January 2020
Others
0
27 May 2014
Bank Of India
0
02 December 2021
Others
0
04 March 2022
Others
0
19 October 2021
Tata Capital Financial Services Limited
0
03 July 2020
Others
0
24 January 2020
Others
0
27 May 2014
Bank Of India
0
02 December 2021
Others
0
04 March 2022
Others
0
19 October 2021
Tata Capital Financial Services Limited
0
03 July 2020
Others
0
24 January 2020
Others
0
27 May 2014
Bank Of India
0
02 December 2021
Others
0
04 March 2022
Others
0
19 October 2021
Tata Capital Financial Services Limited
0
03 July 2020
Others
0
24 January 2020
Others
0
27 May 2014
Bank Of India
0

Documents

Form CHG-4-14102020_signed
Letter of the charge holder stating that the amount has been satisfied-14102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201014
Form CHG-1-29072020_signed
Instrument(s) of creation or modification of charge;-29072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200729
Form CHG-1-07042020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200407
Instrument(s) of creation or modification of charge;-04032020
Optional Attachment-(1)-04032020
Optional Attachment-(2)-04032020
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(4)-30112019
Approval letter for extension of AGM;-30112019
Optional Attachment-(3)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Details of other Entity(s)-30112019
List of share holders, debenture holders;-30112019
Form AOC-4-30112019
Form DPT-3-26062019
Optional Attachment-(1)-26062019
Optional Attachment-(3)-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
List of share holders, debenture holders;-10122018
Optional Attachment-(4)-10122018
Directors report as per section 134(3)-10122018
Optional Attachment-(2)-10122018