Company Information

CIN
Status
Date of Incorporation
20 April 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
71,423,500
Authorised Capital
85,000,000

Directors

Sharad Tiwari
Sharad Tiwari
Director/Designated Partner
over 2 years ago
Varun Kumar Tiwari
Varun Kumar Tiwari
Director
over 2 years ago
Priyanka Srivastava
Priyanka Srivastava
Company Secretary
almost 6 years ago
Sumitra Tiwari
Sumitra Tiwari
Director
over 19 years ago
Yogendra Prasad Tiwari
Yogendra Prasad Tiwari
Director
over 19 years ago

Past Directors

Bharti Tewari
Bharti Tewari
Director
over 19 years ago

Charges

15 Crore
30 July 2018
State Bank Of India
15 Crore
21 September 2017
Sidbi
1 Crore
28 March 2016
Sidbi
1 Crore
28 September 2012
Small Industries Development Bank Of India
1 Crore
18 January 2011
Small Industries Development Bank Of India
6 Crore
18 January 2011
Small Industries Development Bank Of India
3 Crore
06 February 2013
Allahabad Bank Jankipuram Branch
16 Lak
31 December 2011
Axis Bank Limited
1 Crore
12 March 2007
Allahabad Bank
4 Crore
28 March 2016
Sidbi
0
21 September 2017
Sidbi
0
30 July 2018
State Bank Of India
0
18 January 2011
Small Industries Development Bank Of India
0
28 September 2012
Small Industries Development Bank Of India
0
06 February 2013
Allahabad Bank Jankipuram Branch
0
18 January 2011
Small Industries Development Bank Of India
0
31 December 2011
Axis Bank Limited
0
12 March 2007
Allahabad Bank
0
28 March 2016
Sidbi
0
21 September 2017
Sidbi
0
30 July 2018
State Bank Of India
0
18 January 2011
Small Industries Development Bank Of India
0
28 September 2012
Small Industries Development Bank Of India
0
06 February 2013
Allahabad Bank Jankipuram Branch
0
18 January 2011
Small Industries Development Bank Of India
0
31 December 2011
Axis Bank Limited
0
12 March 2007
Allahabad Bank
0
28 March 2016
Sidbi
0
21 September 2017
Sidbi
0
30 July 2018
State Bank Of India
0
18 January 2011
Small Industries Development Bank Of India
0
28 September 2012
Small Industries Development Bank Of India
0
06 February 2013
Allahabad Bank Jankipuram Branch
0
18 January 2011
Small Industries Development Bank Of India
0
31 December 2011
Axis Bank Limited
0
12 March 2007
Allahabad Bank
0

Documents

Form DIR-11-11102020_signed
Acknowledgement received from company-10102020
Notice of resignation filed with the company-10102020
Proof of dispatch-10102020
Form DIR-12-05102020_signed
Optional Attachment-(1)-29092020
Notice of resignation;-29092020
Evidence of cessation;-29092020
Form CHG-4-26062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200626
Form CHG-1-25062020_signed
Optional Attachment-(2)-25062020
Instrument(s) of creation or modification of charge;-25062020
Letter of the charge holder stating that the amount has been satisfied-25062020
Optional Attachment-(3)-25062020
Optional Attachment-(1)-25062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200625
Form PAS-3-05032020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05032020
Copy of Board or Shareholders? resolution-05032020
Optional Attachment-(2)-04032020
Optional Attachment-(3)-04032020
Optional Attachment-(1)-04032020
Form DIR-12-04032020_signed
Instrument(s) of creation or modification of charge;-18022020
Optional Attachment-(1)-18022020
Optional Attachment-(3)-18022020
Form CHG-1-18022020_signed
Optional Attachment-(2)-18022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200218