Company Information

CIN
Status
Date of Incorporation
15 June 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
118,125,440
Authorised Capital
135,000,000

Directors

Davinder Singh
Davinder Singh
Director/Designated Partner
over 2 years ago
Manmeet Singh
Manmeet Singh
Director/Designated Partner
over 2 years ago
Simar Preet Singh
Simar Preet Singh
Director/Designated Partner
over 2 years ago
Jasmeet Singh
Jasmeet Singh
Director/Designated Partner
over 2 years ago
Jyotsna Singh
Jyotsna Singh
Director/Designated Partner
over 2 years ago
Baljeet Kaur
Baljeet Kaur
Director/Designated Partner
over 15 years ago
Rasvinder Kaur
Rasvinder Kaur
Director/Designated Partner
over 20 years ago

Past Directors

Thaker Pal Singh
Thaker Pal Singh
Managing Director
over 29 years ago
Gurmeet Singh
Gurmeet Singh
Director
over 30 years ago

Charges

91 Crore
24 July 2019
Punjab & Sind Bank
16 Lak
20 July 2018
Punjab & Sind Bank
17 Lak
07 October 2015
Axis Bank Limited
3 Crore
27 May 2015
Punjab & Sind Bank
9 Lak
28 March 2015
State Bank Of India
22 Crore
05 November 2014
Punjab & Sind Bank
36 Lak
28 June 2005
Punjab & Sind Bank
29 Crore
21 February 2002
Punjab & Sind Bank
1 Crore
28 June 2000
Punjab & Sind Bank
1 Crore
14 January 2000
Punjab & Sind Bank
75 Lak
01 July 1999
Punjab & Sind Bank
10 Lak
10 July 1997
Punjab & Sind Bank
10 Lak
15 January 1997
Punjab & Sind Bank
20 Lak
29 January 2021
State Bank Of India
3 Crore
24 February 2020
Hdfc Bank Limited
28 Crore
20 November 2023
Others
0
22 November 2023
Others
0
15 May 2023
Others
0
08 April 2022
Others
0
08 February 2022
Others
0
28 March 2015
State Bank Of India
0
27 December 2021
Others
0
08 October 2021
Others
0
24 July 2019
Others
0
20 July 2018
Others
0
05 November 2014
Punjab & Sind Bank
0
28 June 2005
Others
0
24 February 2020
Hdfc Bank Limited
0
29 January 2021
State Bank Of India
0
28 June 2000
Punjab & Sind Bank
0
07 October 2015
Axis Bank Limited
0
15 January 1997
Punjab & Sind Bank
0
10 July 1997
Punjab & Sind Bank
0
01 July 1999
Punjab & Sind Bank
0
14 January 2000
Punjab & Sind Bank
0
21 February 2002
Punjab & Sind Bank
0
27 May 2015
Punjab & Sind Bank
0
20 November 2023
Others
0
22 November 2023
Others
0
15 May 2023
Others
0
08 April 2022
Others
0
08 February 2022
Others
0
28 March 2015
State Bank Of India
0
27 December 2021
Others
0
08 October 2021
Others
0
24 July 2019
Others
0
20 July 2018
Others
0
05 November 2014
Punjab & Sind Bank
0
28 June 2005
Others
0
24 February 2020
Hdfc Bank Limited
0
29 January 2021
State Bank Of India
0
28 June 2000
Punjab & Sind Bank
0
07 October 2015
Axis Bank Limited
0
15 January 1997
Punjab & Sind Bank
0
10 July 1997
Punjab & Sind Bank
0
01 July 1999
Punjab & Sind Bank
0
14 January 2000
Punjab & Sind Bank
0
21 February 2002
Punjab & Sind Bank
0
27 May 2015
Punjab & Sind Bank
0
20 November 2023
Others
0
22 November 2023
Others
0
15 May 2023
Others
0
08 April 2022
Others
0
08 February 2022
Others
0
28 March 2015
State Bank Of India
0
27 December 2021
Others
0
08 October 2021
Others
0
24 July 2019
Others
0
20 July 2018
Others
0
05 November 2014
Punjab & Sind Bank
0
28 June 2005
Others
0
24 February 2020
Hdfc Bank Limited
0
29 January 2021
State Bank Of India
0
28 June 2000
Punjab & Sind Bank
0
07 October 2015
Axis Bank Limited
0
15 January 1997
Punjab & Sind Bank
0
10 July 1997
Punjab & Sind Bank
0
01 July 1999
Punjab & Sind Bank
0
14 January 2000
Punjab & Sind Bank
0
21 February 2002
Punjab & Sind Bank
0
27 May 2015
Punjab & Sind Bank
0

Documents

Form CHG-1-24072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200724
Optional Attachment-(1)-17072020
Instrument(s) of creation or modification of charge;-17072020
Optional Attachment-(2)-17072020
Form CHG-1-17072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Instrument(s) of creation or modification of charge;-08042020
Optional Attachment-(2)-08042020
Optional Attachment-(1)-08042020
Form ADT-1-13032020_signed
Copy of written consent given by auditor-13032020
Copy of resolution passed by the company-13032020
Copy of the intimation sent by company-13032020
Evidence of cessation;-24012020
Optional Attachment-(1)-24012020
Form DIR-12-24012020_signed
List of share holders, debenture holders;-23012020
Optional Attachment-(1)-23012020
Copy of MGT-8-23012020
Form MGT-7-23012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21012020
Optional Attachment-(2)-21012020
Optional Attachment-(1)-21012020
Form AOC-4(XBRL)-21012020_signed
Form DIR-12-30122019_signed
Optional Attachment-(2)-27122019
Optional Attachment-(1)-27122019
Form DIR-12-07122019_signed
Evidence of cessation;-03122019