Company Information

CIN
Status
Date of Incorporation
09 May 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,210,000
Authorised Capital
1,500,000

Directors

Vikas Goenka
Vikas Goenka
Director/Designated Partner
almost 2 years ago
Rajendra Goenka
Rajendra Goenka
Director/Designated Partner
almost 2 years ago
Anurag Goenka
Anurag Goenka
Director
almost 2 years ago

Charges

6 Crore
16 September 2015
Hinduja Leyland Finance Limited
1 Crore
14 November 2013
Tata Capital Financial Services Limited
2 Crore
29 October 2013
Hdfc Bank Limited
3 Crore
29 October 2013
Hdfc Bank Limited
0
16 September 2015
Hinduja Leyland Finance Limited
0
14 November 2013
Tata Capital Financial Services Limited
0
29 October 2013
Hdfc Bank Limited
0
16 September 2015
Hinduja Leyland Finance Limited
0
14 November 2013
Tata Capital Financial Services Limited
0
29 October 2013
Hdfc Bank Limited
0
16 September 2015
Hinduja Leyland Finance Limited
0
14 November 2013
Tata Capital Financial Services Limited
0
29 October 2013
Hdfc Bank Limited
0
16 September 2015
Hinduja Leyland Finance Limited
0
14 November 2013
Tata Capital Financial Services Limited
0
29 October 2013
Hdfc Bank Limited
0
16 September 2015
Hinduja Leyland Finance Limited
0
14 November 2013
Tata Capital Financial Services Limited
0

Documents

Form AOC-4-13022020_signed
Directors report as per section 134(3)-06022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form INC-22-29042019_signed
Optional Attachment-(1)-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Form MGT-7-10012019_signed
Form AOC-4-10012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-07062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07062018
List of share holders, debenture holders;-07062018
Form MGT-7-07062018_signed
Form AOC-4-07062018_signed
Instrument(s) of creation or modification of charge;-29052018
Form CHG-1-29052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180529
Directors report as per section 134(3)-27112016
List of share holders, debenture holders;-27112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112016
Form MGT-7-27112016_signed
Form AOC-4-27112016_signed
Instrument of creation or modification of charge-100316.PDF
Certificate of Registration for Modification of Mortgage-100316.PDF