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
over 9 years ago

Past Directors

Saurish Batra
Saurish Batra
Additional Director
almost 10 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