Company Information

CIN
Status
Date of Incorporation
20 October 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Sharad Upadhyay
Sharad Upadhyay
Director/Designated Partner
over 2 years ago
Mahesh Kumar Agarwal
Mahesh Kumar Agarwal
Director/Designated Partner
over 13 years ago

Past Directors

Vinay Kapoor
Vinay Kapoor
Director
about 14 years ago

Charges

2 Crore
30 May 2019
Urban Co-oprative Bank Ltd Bareilly
60 Lak
10 October 2017
The Urban Co-operative Bank Limited- Bareilly
35 Lak
01 July 2015
Urban Co-operative Bank Limited Bareilly
24 Lak
18 September 2020
Punjab And Sind Bank
2 Crore
01 April 2022
The Punjab And Sind Bank Limited
8 Lak
15 April 2022
The Punjab And Sind Bank Limited
30 Lak
01 April 2022
Others
0
15 April 2022
Others
0
30 May 2019
Others
0
10 October 2017
Others
0
18 September 2020
Others
0
01 July 2015
Urban Co-operative Bank Limited Bareilly
0
01 April 2022
Others
0
15 April 2022
Others
0
30 May 2019
Others
0
10 October 2017
Others
0
18 September 2020
Others
0
01 July 2015
Urban Co-operative Bank Limited Bareilly
0
01 April 2022
Others
0
15 April 2022
Others
0
30 May 2019
Others
0
10 October 2017
Others
0
18 September 2020
Others
0
01 July 2015
Urban Co-operative Bank Limited Bareilly
0
01 April 2022
Others
0
15 April 2022
Others
0
30 May 2019
Others
0
10 October 2017
Others
0
18 September 2020
Others
0
01 July 2015
Urban Co-operative Bank Limited Bareilly
0

Documents

Form CHG-4-01122020
Letter of the charge holder stating that the amount has been satisfied-01122020
Form DPT-3-21102020-signed
Form INC-22-27082020_signed
Copy of board resolution authorizing giving of notice-27082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27082020
Copies of the utility bills as mentioned above (not older than two months)-27082020
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Form DPT-3-31072019-signed
Form DPT-3-11072019-signed
Form CHG-1-21062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190621
Letter of the charge holder stating that the amount has been satisfied-20062019
Instrument(s) of creation or modification of charge;-20062019
Form CHG-4-20062019_signed
Form CHG-1-20062019_signed
Optional Attachment-(5)-20062019
Optional Attachment-(3)-20062019
Optional Attachment-(4)-20062019
Optional Attachment-(1)-20062019
Optional Attachment-(2)-20062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190620
CERTIFICATE OF REGISTRATION OF CHARGE-20190620
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112018