Company Information

CIN
Status
Date of Incorporation
12 November 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
27,500,000

Directors

Naeem Ahmad Siddiqui
Naeem Ahmad Siddiqui
Director/Designated Partner
about 2 years ago
Jitendra Gupta
Jitendra Gupta
Director/Designated Partner
over 2 years ago

Past Directors

Shashi Jain
Shashi Jain
Director
about 15 years ago

Charges

21 Crore
11 March 2019
J& K Bank
9 Lak
26 December 2017
The Jammu And Kashmir Bank Limited
18 Crore
29 April 2015
The Jammu & Kashmir Bank Limited
7 Crore
19 February 2015
Union Bank Of India Clark Awadh Branch
19 Lak
11 February 2021
J & K Bank
14 Lak
01 July 2020
J& K Bank
8 Lak
01 July 2020
J& K Bank
3 Crore
26 December 2017
The Jammu And Kashmir Bank Limited
0
11 March 2019
Others
0
01 July 2020
Others
0
01 July 2020
Others
0
11 February 2021
Others
0
19 February 2015
Union Bank Of India Clark Awadh Branch
0
29 April 2015
The Jammu & Kashmir Bank Limited
0
26 December 2017
The Jammu And Kashmir Bank Limited
0
11 March 2019
Others
0
01 July 2020
Others
0
01 July 2020
Others
0
11 February 2021
Others
0
19 February 2015
Union Bank Of India Clark Awadh Branch
0
29 April 2015
The Jammu & Kashmir Bank Limited
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201022
Form CHG-1-22102020_signed
Instrument(s) of creation or modification of charge;-22102020
Optional Attachment-(1)-22102020
Form CHG-1-22102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201022
Form CHG-4-28012020_signed
Letter of the charge holder stating that the amount has been satisfied-28012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200128
Form DPT-3-21112019-signed
Form DPT-3-20112019-signed
Directors report as per section 134(3)-05112019
Optional Attachment-(2)-05112019
Optional Attachment-(1)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form AOC-4-05112019_signed
Form ADT-1-20062019_signed
Copy of written consent given by auditor-13062019
Copy of resolution passed by the company-13062019
Form CHG-4-07062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190529
Letter of the charge holder stating that the amount has been satisfied-29052019
Optional Attachment-(1)-03042019
Instrument(s) of creation or modification of charge;-03042019
Form CHG-1-03042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190403
List of share holders, debenture holders;-03012019
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
Optional Attachment-(2)-02012019