Company Information

CIN
Status
Date of Incorporation
12 September 1986
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
10,000,000

Directors

Yukti Bhatia
Yukti Bhatia
Director/Designated Partner
over 2 years ago
Seema Chadha
Seema Chadha
Director/Designated Partner
over 2 years ago
Yatharth Bhatia
Yatharth Bhatia
Director/Designated Partner
over 8 years ago
Santosh Sethi
Santosh Sethi
Director/Designated Partner
over 8 years ago

Past Directors

Puneet Mehra
Puneet Mehra
Additional Director
over 8 years ago
Nishi Mehra
Nishi Mehra
Director
over 9 years ago
Poonam Bhatia
Poonam Bhatia
Director
almost 28 years ago
Sanjay Kumar Bhatia
Sanjay Kumar Bhatia
Director
about 39 years ago

Charges

2 Crore
10 May 2010
Central Bank Of India
90 Lak
15 April 2010
Ashok Kumar Mehra
30 Lak
19 January 2008
Central Bank Of India
50 Lak
21 October 2005
Cbi
24 Lak
20 June 2020
Pnb Housing Finance Limited
2 Crore
21 October 2023
Others
0
21 October 2023
Others
0
20 June 2020
Others
0
10 May 2010
Central Bank Of India
0
21 October 2005
Cbi
0
19 January 2008
Central Bank Of India
0
15 April 2010
Ashok Kumar Mehra
0
21 October 2023
Others
0
21 October 2023
Others
0
20 June 2020
Others
0
10 May 2010
Central Bank Of India
0
21 October 2005
Cbi
0
19 January 2008
Central Bank Of India
0
15 April 2010
Ashok Kumar Mehra
0

Documents

Form DPT-3-22102020-signed
Auditor?s certificate-30092020
Form CHG-1-30062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200630
Optional Attachment-(2)-27062020
Instrument(s) of creation or modification of charge;-27062020
Optional Attachment-(1)-27062020
Form DPT-3-17042020-signed
Letter of the charge holder stating that the amount has been satisfied-27032020
Form CHG-4-27032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200327
Form MGT-7-13122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Form AOC-4-29112019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Optional Attachment-(1)-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-30062019
Auditor?s certificate-30062019
List of share holders, debenture holders;-28102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form MGT-7-28102018_signed
Form AOC-4-28102018_signed
Form INC-28-28022018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-27022018