Company Information

CIN
Status
Date of Incorporation
13 September 1999
Listing Status
Unlisted
State
Kanpur
ROC
ROC Kanpur
Industry
Video Parlours , Amusement Centres
Sub Category
Non-govt company
Last Balance Sheet
31 March 2018
Last Annual Meeting
28 September 2018
Paid Up Capital
12,450,000
Authorised Capital
14,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ravi Kumar Jain
Ravi Kumar Jain
Director/Designated Partner
about 5 years ago
Nikita Jain
Nikita Jain
Director/Designated Partner
over 10 years ago

Past Directors

Rajeev Kumar Singhal
Rajeev Kumar Singhal
Additional Director
about 7 years ago
Shelly Jian
Shelly Jian
Director
over 8 years ago
Poonam Jain
Poonam Jain
Director
over 22 years ago

Charges

340 Crore
28 December 2015
Unionbank Of India Consortium With Pnb Hdfc Bob Andhra Bank
340 Crore
24 July 2017
Punjab National Bank
3 Crore
12 January 2012
Hdfc Bank Limited
44 Crore
26 December 2012
Union Bank Of India
45 Crore
26 December 2012
Union Bank Of India
41 Crore
29 November 2003
Union Bank Of India
24 Crore
28 December 2015
Others
0
24 July 2017
Others
0
29 November 2003
Union Bank Of India
0
26 December 2012
Union Bank Of India
0
26 December 2012
Union Bank Of India
0
12 January 2012
Hdfc Bank Limited
0
28 December 2015
Others
0
24 July 2017
Others
0
29 November 2003
Union Bank Of India
0
26 December 2012
Union Bank Of India
0
26 December 2012
Union Bank Of India
0
12 January 2012
Hdfc Bank Limited
0
28 December 2015
Others
0
24 July 2017
Others
0
29 November 2003
Union Bank Of India
0
26 December 2012
Union Bank Of India
0
26 December 2012
Union Bank Of India
0
12 January 2012
Hdfc Bank Limited
0

Documents

Form DIR-12-16032020_signed
Optional Attachment-(1)-14032020
Optional Attachment-(2)-14032020
Declaration by first director-14032020
Optional Attachment-(3)-14032020
Interest in other entities;-14032020
Evidence of cessation;-14032020
Notice of resignation;-14032020
Optional Attachment-(5)-14032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032020
Form DIR-11-15022020_signed
Proof of dispatch-15022020
Notice of resignation filed with the company-15022020
Acknowledgement received from company-15022020
Form CHG-1-09072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190709
Particulars of all joint charge holders;-08072019
Instrument(s) of creation or modification of charge;-08072019
Form AOC-4-01012019_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Form MGT-7-20122018_signed
List of share holders, debenture holders;-15122018
Form MGT-14-20112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19112018
Form DIR-12-15112018_signed
Declaration by first director-14112018
Form ADT-1-12102018_signed
Optional Attachment-(1)-11102018