Company Information

CIN
Status
Date of Incorporation
26 February 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Akanksha Yadav
Akanksha Yadav
Director/Designated Partner
about 9 years ago

Past Directors

Saurish Batra
Saurish Batra
Additional Director
over 9 years ago
Anjana Batra
Anjana Batra
Director
over 19 years ago
Sandeep Batra
Sandeep Batra
Director
almost 22 years ago

Charges

4 Crore
31 March 2017
The South Indian Bank Limited
1 Crore
23 February 2017
The South Indian Bank Limited
2 Crore
26 May 2011
State Bank Of India
1 Crore
09 June 2020
The South Indian Bank Limited
69 Lak
29 June 2023
Others
0
28 December 2021
The South Indian Bank Limited
0
09 June 2020
The South Indian Bank Limited
0
31 March 2017
The South Indian Bank Limited
0
23 February 2017
The South Indian Bank Limited
0
26 May 2011
State Bank Of India
0
29 June 2023
Others
0
28 December 2021
The South Indian Bank Limited
0
09 June 2020
The South Indian Bank Limited
0
31 March 2017
The South Indian Bank Limited
0
23 February 2017
The South Indian Bank Limited
0
26 May 2011
State Bank Of India
0

Documents

Form CHG-1-08072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200708
Instrument(s) of creation or modification of charge;-07072020
Optional Attachment-(2)-07072020
Optional Attachment-(3)-07072020
Optional Attachment-(1)-07072020
Optional Attachment-(4)-07072020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-29112019
Optional Attachment-(2)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12082019
Optional Attachment-(2)-12082019
Optional Attachment-(1)-12082019
Directors report as per section 134(3)-12082019
Form AOC-4-12082019_signed
Copy of written consent given by auditor-27062019
Copy of resolution passed by the company-27062019
Form ADT-1-27062019
List of share holders, debenture holders;-13032018
Form MGT-7-13032018_signed
Optional Attachment-(1)-12032018
Form DIR-12-12032018_signed
Optional Attachment-(3)-11102017
Optional Attachment-(4)-11102017
Instrument(s) of creation or modification of charge;-11102017
Optional Attachment-(2)-11102017