Company Information

CIN
Status
Date of Incorporation
26 September 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,472,000
Authorised Capital
10,000,000

Directors

Neera Poddar
Neera Poddar
Director
over 2 years ago
Manish Poddar
Manish Poddar
Director
over 5 years ago
Dindayal Poddar
Dindayal Poddar
Director
almost 16 years ago

Past Directors

Jugal Kishore Agarwala
Jugal Kishore Agarwala
Director
about 19 years ago
Ashish Kumar Kandoi
Ashish Kumar Kandoi
Director
about 19 years ago

Charges

45 Lak
06 January 2020
Bank Of Baroda
45 Lak
06 January 2020
Others
0
06 January 2020
Others
0

Documents

Optional Attachment-(1)-05122020
Optional Attachment-(2)-05122020
Optional Attachment-(3)-05122020
Form DIR-12-05122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122020
Form DPT-3-19082020-signed
Instrument(s) of creation or modification of charge;-06022020
Form CHG-1-06022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200206
Form AOC-4-24112019_signed
Form MGT-7-23112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
List of share holders, debenture holders;-14112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-30062019
Evidence of cessation;-07052019
Optional Attachment-(1)-07052019
Notice of resignation;-07052019
Form DIR-12-07052019_signed
Directors report as per section 134(3)-11122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
List of share holders, debenture holders;-11122018
Form AOC-4-11122018_signed
Form MGT-7-11122018_signed
Directors report as per section 134(3)-24112017
Form AOC-4-24112017_signed