Company Information

CIN
Status
Date of Incorporation
04 June 2002
Listing Status
Unlisted
State
Kanpur
ROC
ROC Kanpur
Industry
Residential Contract General Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,000,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ambika Misra
Ambika Misra
Director/Designated Partner
over 1 year ago
Rajesh Kumar Misra
Rajesh Kumar Misra
Director/Designated Partner
almost 3 years ago
Miralini Pandey
Miralini Pandey
Director
almost 17 years ago
Santosh Pant
Santosh Pant
Director
almost 23 years ago
Brijesh Chandra Misra
Brijesh Chandra Misra
Director/Designated Partner
almost 23 years ago

Past Directors

Manas Bajpai
Manas Bajpai
Director
almost 18 years ago
Rama Misra
Rama Misra
Director
almost 23 years ago

Charges

29 Crore
05 June 2013
Hdfc Bank Limited
1 Crore
03 July 2012
Hdfc Bank Limited
60 Lak
18 January 2012
Union Bank Of India
11 Lak
18 January 2012
Union Bank Of India
18 Lak
10 January 2012
Hdfc Bank Limited
3 Crore
15 November 2010
Srei Equipment Finance Private Limited
24 Lak
05 August 2010
Hdfc Bank Limited
10 Lak
05 August 2010
Hdfc Bank Limited
10 Lak
05 August 2010
Hdfc Bank Limited
14 Lak
05 August 2010
Hdfc Bank Limited
10 Lak
14 July 2009
Union Bank Of India
5 Crore
14 July 2009
Union Bank Of India
12 Crore
29 May 2008
Ge Capital Transportation Financial Services Limited
17 Lak
28 February 2008
The Bank Of Rajasthan Limited
2 Crore
28 February 2008
Ge Capital Transportation Financial Services Limited
61 Lak
31 January 2008
Ge Capital Transportation Financial Services Limited
33 Lak
12 December 2007
Ge Capital Transportation Financial Services Limited
33 Lak
21 July 2007
Srei Infrastructure Finance Limited
32 Lak
05 October 2005
'hdfc Bank House'
14 Lak
30 January 2003
State Bank Of India
48 Lak
10 July 2020
Union Bank Of India Limited
1 Crore
28 September 2022
Others
0
28 September 2022
Others
0
30 January 2003
State Bank Of India
0
18 January 2012
Union Bank Of India
0
31 January 2008
Ge Capital Transportation Financial Services Limited
0
12 December 2007
Ge Capital Transportation Financial Services Limited
0
03 July 2012
Hdfc Bank Limited
0
10 January 2012
Hdfc Bank Limited
0
29 May 2008
Ge Capital Transportation Financial Services Limited
0
05 October 2005
'hdfc Bank House'
0
14 July 2009
Union Bank Of India
0
14 July 2009
Union Bank Of India
0
18 January 2012
Union Bank Of India
0
21 July 2007
Srei Infrastructure Finance Limited
0
05 June 2013
Hdfc Bank Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
05 August 2010
Hdfc Bank Limited
0
05 August 2010
Hdfc Bank Limited
0
05 August 2010
Hdfc Bank Limited
0
05 August 2010
Hdfc Bank Limited
0
28 February 2008
The Bank Of Rajasthan Limited
0
10 July 2020
Others
0
28 February 2008
Ge Capital Transportation Financial Services Limited
0
28 September 2022
Others
0
28 September 2022
Others
0
30 January 2003
State Bank Of India
0
18 January 2012
Union Bank Of India
0
31 January 2008
Ge Capital Transportation Financial Services Limited
0
12 December 2007
Ge Capital Transportation Financial Services Limited
0
03 July 2012
Hdfc Bank Limited
0
10 January 2012
Hdfc Bank Limited
0
29 May 2008
Ge Capital Transportation Financial Services Limited
0
05 October 2005
'hdfc Bank House'
0
14 July 2009
Union Bank Of India
0
14 July 2009
Union Bank Of India
0
18 January 2012
Union Bank Of India
0
21 July 2007
Srei Infrastructure Finance Limited
0
05 June 2013
Hdfc Bank Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
05 August 2010
Hdfc Bank Limited
0
05 August 2010
Hdfc Bank Limited
0
05 August 2010
Hdfc Bank Limited
0
05 August 2010
Hdfc Bank Limited
0
28 February 2008
The Bank Of Rajasthan Limited
0
10 July 2020
Others
0
28 February 2008
Ge Capital Transportation Financial Services Limited
0

Documents

Form DIR-12-03042021_signed
Evidence of cessation;-31122020
Optional Attachment-(1)-31122020
Form DPT-3-19122020_signed
Auditor?s certificate-19122020
Instrument(s) of creation or modification of charge;-21072020
Form CHG-1-21072020_signed
Optional Attachment-(1)-21072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
Form AOC-4-08112019_signed
Company CSR policy as per section 135(4)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Directors report as per section 134(3)-07112019
Form DPT-3-04072019-signed
Form MGT-14-28062019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28062019
Altered memorandum of association-28062019
Optional Attachment-(2)-28062019
Optional Attachment-(3)-28062019
Optional Attachment-(1)-28062019
Optional Attachment-(4)-28062019
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190628
Form DPT-3-26062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062019
Altered memorandum of association-24062019
Auditor?s certificate-22062019
Form MGT-7-11012019_signed
List of share holders, debenture holders;-28122018