Company Information

CIN
Status
Date of Incorporation
22 December 2005
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
569,000
Authorised Capital
700,000

Directors

Viraj Sagar Das
Viraj Sagar Das
Director/Designated Partner
over 2 years ago
Alka Das Gupta
Alka Das Gupta
Director/Designated Partner
over 2 years ago
Ravindra Kumar Agarwal
Ravindra Kumar Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Mithlesh Sinha
Mithlesh Sinha
Director
almost 20 years ago

Charges

10 Crore
17 March 2018
Bank Of Baroda
3 Crore
20 April 2015
Volkswagen Finance Private Limited
50 Lak
15 April 2015
Volkswagen Finance Private Limited
6 Crore
13 May 2013
Punjab National Bank
97 Lak
13 May 2013
Punjab National Bank
14 Crore
20 November 2009
Bank Of Baroda
2 Crore
27 October 2023
Others
0
15 March 2023
Others
0
24 February 2022
State Bank Of India
0
13 May 2013
Punjab National Bank
0
20 April 2015
Volkswagen Finance Private Limited
0
15 April 2015
Volkswagen Finance Private Limited
0
17 March 2018
Others
0
13 May 2013
Punjab National Bank
0
20 November 2009
Bank Of Baroda
0
27 October 2023
Others
0
15 March 2023
Others
0
24 February 2022
State Bank Of India
0
13 May 2013
Punjab National Bank
0
20 April 2015
Volkswagen Finance Private Limited
0
15 April 2015
Volkswagen Finance Private Limited
0
17 March 2018
Others
0
13 May 2013
Punjab National Bank
0
20 November 2009
Bank Of Baroda
0

Documents

Form DPT-3-05032021_signed
Form BEN - 2-25122020_signed
Declaration under section 90-24122020
Form DPT-3-03122020-signed
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Form ADT-1-21052019
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
Directors report as per section 134(3)-18102018
Form AOC-4-18102018_signed
Optional Attachment-(1)-25052018
Form CHG-1-25052018_signed
Instrument(s) of creation or modification of charge;-25052018
Optional Attachment-(2)-25052018
CERTIFICATE OF REGISTRATION OF CHARGE-20180525
List of share holders, debenture holders;-09112017
Form MGT-7-09112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112017
Directors report as per section 134(3)-02112017