Company Information

CIN
Status
Date of Incorporation
09 July 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
450,000
Authorised Capital
5,000,000

Directors

Shivam Varshney
Shivam Varshney
Director/Designated Partner
over 10 years ago
Shashi Prabha Varshney
Shashi Prabha Varshney
Director
over 15 years ago
Ashok Kumar Varshney
Ashok Kumar Varshney
Director/Designated Partner
over 15 years ago

Charges

2 Crore
19 March 2018
Icici Bank Ltd
2 Crore
02 January 2016
Canara Bank
8 Lak
22 January 2011
Canara Bank
1 Crore
30 December 2020
Kotak Mahindra Bank Limited
2 Crore
23 June 2020
Icici Bank Ltd
30 Lak
23 June 2020
Others
0
19 March 2018
Others
0
30 December 2020
Others
0
22 January 2011
Canara Bank
0
02 January 2016
Canara Bank
0
23 June 2020
Others
0
19 March 2018
Others
0
30 December 2020
Others
0
22 January 2011
Canara Bank
0
02 January 2016
Canara Bank
0
23 June 2020
Others
0
19 March 2018
Others
0
30 December 2020
Others
0
22 January 2011
Canara Bank
0
02 January 2016
Canara Bank
0

Documents

Optional Attachment-(1)-19092020
Optional Attachment-(2)-19092020
Instrument(s) of creation or modification of charge;-19092020
Form CHG-1-19092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Form MGT-7-20112019_signed
Form AOC-4-20112019_signed
List of share holders, debenture holders;-18112019
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form DPT-3-16072019-signed
Form CHG-1-04042019_signed
Instrument(s) of creation or modification of charge;-04042019
Optional Attachment-(1)-04042019
Optional Attachment-(2)-04042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190404
Form ADT-1-30032019_signed
Copy of resolution passed by the company-30032019
Copy of written consent given by auditor-30032019
Copy of the intimation sent by company-30032019
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Letter of the charge holder stating that the amount has been satisfied-11052018
Form CHG-4-11052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180511
Form CHG-1-09052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180509