Company Information

CIN
Status
Date of Incorporation
05 January 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,100,000
Authorised Capital
2,100,000

Directors

Mohd Mohsin
Mohd Mohsin
Director/Designated Partner
almost 3 years ago
Gunjan Das Agarwal
Gunjan Das Agarwal
Director
almost 13 years ago
Saurabh Agarwal
Saurabh Agarwal
Director
almost 13 years ago
Saliha Mohsin
Saliha Mohsin
Director
almost 15 years ago

Past Directors

Abdul Moiz
Abdul Moiz
Director
almost 15 years ago

Charges

18 Crore
26 April 2018
Hdfc Bank Limited
35 Lak
30 September 2016
Yes Bank Limited
93 Lak
17 October 2015
Hdfc Bank Limited
3 Crore
09 May 2015
Hdfc Bank Limited
12 Crore
25 September 2013
Bank Of India
15 Lak
04 April 2013
Bank Of India
50 Lak
06 February 2023
Hdfc Bank Limited
1 Crore
14 June 2022
Hdfc Bank Limited
6 Lak
06 February 2023
Hdfc Bank Limited
0
14 June 2022
Hdfc Bank Limited
0
09 May 2015
Hdfc Bank Limited
0
30 September 2016
Yes Bank Limited
0
17 October 2015
Hdfc Bank Limited
0
25 September 2013
Bank Of India
0
04 April 2013
Bank Of India
0
26 April 2018
Hdfc Bank Limited
0
06 February 2023
Hdfc Bank Limited
0
14 June 2022
Hdfc Bank Limited
0
09 May 2015
Hdfc Bank Limited
0
30 September 2016
Yes Bank Limited
0
17 October 2015
Hdfc Bank Limited
0
25 September 2013
Bank Of India
0
04 April 2013
Bank Of India
0
26 April 2018
Hdfc Bank Limited
0
06 February 2023
Hdfc Bank Limited
0
14 June 2022
Hdfc Bank Limited
0
09 May 2015
Hdfc Bank Limited
0
30 September 2016
Yes Bank Limited
0
17 October 2015
Hdfc Bank Limited
0
25 September 2013
Bank Of India
0
04 April 2013
Bank Of India
0
26 April 2018
Hdfc Bank Limited
0

Documents

Form CHG-1-30082020_signed
Instrument(s) of creation or modification of charge;-29082020
Optional Attachment-(1)-29082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Form INC-22-04082020_signed
Copies of the utility bills as mentioned above (not older than two months)-28072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28072020
Copy of board resolution authorizing giving of notice-28072020
Form MGT-7-23122019_signed
List of share holders, debenture holders;-16122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-21102019_signed
Copy of written consent given by auditor-21102019
Copy of resolution passed by the company-21102019
Form DPT-3-30062019
Form DPT-3-30062019
Directors report as per section 134(3)-27122018
Optional Attachment-(1)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Instrument(s) of creation or modification of charge;-11062018
Form CHG-1-11062018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180611
Form AOC-4-11122017_signed