Company Information

CIN
Status
Date of Incorporation
14 November 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Nikhil Sisodiya
Nikhil Sisodiya
Director/Designated Partner
almost 3 years ago
Rakesh Kumar
Rakesh Kumar
Director/Designated Partner
almost 3 years ago
Om Dutt Tyagi
Om Dutt Tyagi
Director/Designated Partner
almost 3 years ago
Shivam Tyagi
Shivam Tyagi
Director/Designated Partner
almost 3 years ago
Ankush Tyagi
Ankush Tyagi
Director/Designated Partner
about 11 years ago

Past Directors

Sumit Tyagi
Sumit Tyagi
Director
about 11 years ago

Charges

1 Crore
03 May 2018
Canara Bank
20 Lak
03 May 2018
Canara Bank
5 Lak
16 December 2019
Axis Bank Limited
71 Lak
28 June 2019
Canara Bank
59 Lak
30 May 2023
Others
0
28 June 2019
Canara Bank
0
29 September 2021
Others
0
27 October 2021
Canara Bank
0
03 May 2018
Canara Bank
0
16 December 2019
Axis Bank Limited
0
03 May 2018
Canara Bank
0
30 May 2023
Others
0
28 June 2019
Canara Bank
0
29 September 2021
Others
0
27 October 2021
Canara Bank
0
03 May 2018
Canara Bank
0
16 December 2019
Axis Bank Limited
0
03 May 2018
Canara Bank
0
30 May 2023
Others
0
28 June 2019
Canara Bank
0
29 September 2021
Others
0
27 October 2021
Canara Bank
0
03 May 2018
Canara Bank
0
16 December 2019
Axis Bank Limited
0
03 May 2018
Canara Bank
0

Documents

Form INC-22-05102020_signed
Copies of the utility bills as mentioned above (not older than two months)-05102020
Copy of board resolution authorizing giving of notice-05102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05102020
Form CHG-1-30092020_signed
Instrument(s) of creation or modification of charge;-29092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Letter of the charge holder stating that the amount has been satisfied-17082020
Form CHG-4-17082020_signed
Form DPT-3-07052020-signed
Form AOC-4-21032020_signed
List of share holders, debenture holders;-20032020
Directors report as per section 134(3)-20032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20032020
Form MGT-7-20032020_signed
Form CHG-1-26022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200226
Instrument(s) of creation or modification of charge;-17022020
Optional Attachment-(1)-17022020
Instrument(s) of creation or modification of charge;-21082019
Form CHG-1-21082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190821
Form DPT-3-05072019
Form ADT-1-17042019_signed
Copy of written consent given by auditor-17042019
Copy of the intimation sent by company-17042019
Copy of resolution passed by the company-17042019
Declaration by first director-09012019
Form DIR-12-09012019_signed
Notice of resignation;-09012019