Company Information

CIN
Status
Date of Incorporation
07 February 2003
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
2,000,000

Directors

Anumeha Saxena
Anumeha Saxena
Director
over 2 years ago
Shobhit Varma
Shobhit Varma
Managing Director
over 2 years ago

Past Directors

Reena Varma
Reena Varma
Director
almost 23 years ago
Premkant Varma
Premkant Varma
Director
almost 23 years ago

Charges

1 Crore
27 September 2017
Indusind Bank Ltd.
1 Crore
30 December 2010
Icici Bank Limited
65 Lak
07 September 2012
Icici Bank Limited
80 Lak
29 January 2011
3i Infotech Trusteeship Services Limited
50 Lak
27 September 2017
Others
0
07 September 2012
Icici Bank Limited
0
29 January 2011
3i Infotech Trusteeship Services Limited
0
30 December 2010
Icici Bank Limited
0
27 September 2017
Others
0
07 September 2012
Icici Bank Limited
0
29 January 2011
3i Infotech Trusteeship Services Limited
0
30 December 2010
Icici Bank Limited
0
27 September 2017
Others
0
07 September 2012
Icici Bank Limited
0
29 January 2011
3i Infotech Trusteeship Services Limited
0
30 December 2010
Icici Bank Limited
0

Documents

Form DPT-3-23102020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DPT-3-15102019-signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-25042019_signed
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
Copy of written consent given by auditor-25042019
Form MGT-7-18012019_signed
Form AOC-4-17012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form CHG-4-09042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180409
Letter of the charge holder stating that the amount has been satisfied-08042018
Letter of the charge holder stating that the amount has been satisfied-08022018
Form CHG-4-08022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180208
Form CHG-1-10012018_signed
Optional Attachment-(1)-10012018
Instrument(s) of creation or modification of charge;-10012018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180110
Form INC-22-21122017_signed