Company Information

CIN
Status
Date of Incorporation
16 August 2004
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,700,000
Authorised Capital
5,000,000

Directors

Kamlesh Pandey
Kamlesh Pandey
Director/Designated Partner
over 2 years ago
Anurag Kushwaha
Anurag Kushwaha
Director/Designated Partner
almost 3 years ago
Rajesh Singh
Rajesh Singh
Director/Designated Partner
almost 3 years ago
Mohit Agrawal
Mohit Agrawal
Director
over 12 years ago
Anand Prakash Agarwal
Anand Prakash Agarwal
Director/Designated Partner
about 16 years ago

Past Directors

Vijay Kumar Jaiswal
Vijay Kumar Jaiswal
Director
about 21 years ago
Jitendra Singh
Jitendra Singh
Director
over 21 years ago
Kalpana Bharat Sanghvi
Kalpana Bharat Sanghvi
Director
over 21 years ago

Charges

1 Crore
19 December 2014
Bank Of India
50 Lak
15 June 2011
Bank Of India
50 Lak
31 October 2011
Bank Of India
8 Crore
20 May 2010
Bank Of India
10 Crore
13 April 2007
Corporation Bank Ltd Godoulia Branch
1 Crore
19 December 2014
Bank Of India
0
15 June 2011
Bank Of India
0
13 April 2007
Corporation Bank Ltd Godoulia Branch
0
31 October 2011
Bank Of India
0
20 May 2010
Bank Of India
0
19 December 2014
Bank Of India
0
15 June 2011
Bank Of India
0
13 April 2007
Corporation Bank Ltd Godoulia Branch
0
31 October 2011
Bank Of India
0
20 May 2010
Bank Of India
0
19 December 2014
Bank Of India
0
15 June 2011
Bank Of India
0
13 April 2007
Corporation Bank Ltd Godoulia Branch
0
31 October 2011
Bank Of India
0
20 May 2010
Bank Of India
0

Documents

Form MGT-7-28112019_signed
List of share holders, debenture holders;-27112019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form AOC-4-25102018_signed
Form MGT-7-25102018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
List of share holders, debenture holders;-24102018
List of share holders, debenture holders;-10112017
Directors report as per section 134(3)-10112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
Form AOC-4-10112017_signed
Form MGT-7-10112017_signed
List of share holders, debenture holders;-28092016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092016
Directors report as per section 134(3)-28092016
Form MGT-7-28092016_signed
Form AOC-4-28092016_signed
Form AOC-4-051115.OCT
Form MGT-7-061115.OCT
Form ADT-1-141015.OCT
Letter of the charge holder-240915.PDF
Form CHG-4-240915.OCT
Memorandum of satisfaction of Charge-240915.PDF
Form CHG-4-190915.OCT
Letter of the charge holder-180915.PDF
Memorandum of satisfaction of Charge-180915.PDF
Optional Attachment 1-170115.PDF