Company Information

CIN
Status
Date of Incorporation
30 October 2006
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
95,000,000
Authorised Capital
95,000,000

Directors

Raj Naresh Singh
Raj Naresh Singh
Managing Director
over 2 years ago
Bhupinder Kaur
Bhupinder Kaur
Director
about 19 years ago

Past Directors

Amarinder Kaur
Amarinder Kaur
Director
about 19 years ago

Charges

34 Crore
31 July 2018
Daimler Financial Services India Private Limited
15 Crore
02 November 2012
Kotak Mahindra Prime Limited
5 Crore
22 October 2007
Kotak Mahindra Prime Limited
5 Crore
22 October 2007
Kotak Mahindra Prime Limited
5 Crore
14 December 2006
Kotak Mahindra Prime Limited
4 Crore
25 March 2013
Kotak Mahindra Bank Limited
3 Crore
31 July 2018
Others
0
14 December 2006
Kotak Mahindra Prime Limited
0
22 October 2007
Kotak Mahindra Prime Limited
0
22 October 2007
Kotak Mahindra Prime Limited
0
02 November 2012
Kotak Mahindra Prime Limited
0
25 March 2013
Kotak Mahindra Bank Limited
0
31 July 2018
Others
0
14 December 2006
Kotak Mahindra Prime Limited
0
22 October 2007
Kotak Mahindra Prime Limited
0
22 October 2007
Kotak Mahindra Prime Limited
0
02 November 2012
Kotak Mahindra Prime Limited
0
25 March 2013
Kotak Mahindra Bank Limited
0
31 July 2018
Others
0
14 December 2006
Kotak Mahindra Prime Limited
0
22 October 2007
Kotak Mahindra Prime Limited
0
22 October 2007
Kotak Mahindra Prime Limited
0
02 November 2012
Kotak Mahindra Prime Limited
0
25 March 2013
Kotak Mahindra Bank Limited
0

Documents

Form BEN - 2-19122019_signed
Declaration under section 90-16122019
Evidence of cessation;-14122019
Form DIR-12-14122019_signed
Optional Attachment-(1)-14122019
Form AOC-4(XBRL)-04112019_signed
Form MGT-7-04112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
List of share holders, debenture holders;-29102019
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(1)-15062019
Optional Attachment-(2)-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Form DIR-12-15062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122018
List of share holders, debenture holders;-11122018
Form AOC-4(XBRL)-11122018_signed
Form MGT-7-11122018_signed
Form CHG-1-24102018_signed
Instrument(s) of creation or modification of charge;-24102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181024
Form DIR-12-04072018_signed
Evidence of cessation;-04072018
Notice of resignation;-04072018
Form MGT-7-26032018_signed
Form AOC-4(XBRL)-26032018_signed
List of share holders, debenture holders;-19032018