Company Information

CIN
Status
Date of Incorporation
22 April 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Aashi Agarwal
Aashi Agarwal
Director/Designated Partner
about 2 years ago
Nitesh Agarwal
Nitesh Agarwal
Director/Designated Partner
over 2 years ago

Charges

11 Crore
30 October 2013
Icici Bank Limited
1 Crore
31 July 2020
Icici Bank Ltd
7 Crore
31 July 2020
Icici Bank Ltd
1 Crore
22 November 2021
Hdfc Bank Limited
11 Crore
22 November 2021
Hdfc Bank Limited
0
31 July 2020
Others
0
31 July 2020
Others
0
30 October 2013
Icici Bank Limited
0
22 November 2021
Hdfc Bank Limited
0
31 July 2020
Others
0
31 July 2020
Others
0
30 October 2013
Icici Bank Limited
0
22 November 2021
Hdfc Bank Limited
0
31 July 2020
Others
0
31 July 2020
Others
0
30 October 2013
Icici Bank Limited
0
22 November 2021
Hdfc Bank Limited
0
31 July 2020
Others
0
31 July 2020
Others
0
30 October 2013
Icici Bank Limited
0

Documents

Form DPT-3-31102020-signed
Form ADT-1-16102020_signed
Copy of resolution passed by the company-16102020
Copy of the intimation sent by company-16102020
Copy of written consent given by auditor-16102020
Directors report as per section 134(3)-16102020
List of share holders, debenture holders;-16102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102020
Form MGT-7-16102020_signed
Form AOC-4-16102020_signed
Form CHG-1-14082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200814
Form CHG-1-13082020_signed
Instrument(s) of creation or modification of charge;-13082020
Optional Attachment-(1)-13082020
Optional Attachment-(2)-13082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Form DPT-3-17042020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form AOC-4-21102019_signed
Form DPT-3-29062019
Form CHG-4-31052019_signed
Letter of the charge holder stating that the amount has been satisfied-31052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190531
List of share holders, debenture holders;-16102018
Form AOC-4-16102018_signed
Form MGT-7-16102018_signed