Company Information

CIN
Status
Date of Incorporation
08 April 1988
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,315,000
Authorised Capital
2,500,000

Directors

Ashok Bansal
Ashok Bansal
Director
over 37 years ago

Past Directors

Rachit Bansal
Rachit Bansal
Additional Director
over 15 years ago
Hitesh Bansal
Hitesh Bansal
Additional Director
over 17 years ago
Shashi Prabha Bansal
Shashi Prabha Bansal
Director
over 37 years ago

Charges

0
20 February 1991
State Bank Of Patiala
3 Lak
26 February 1991
State Bank Of Patiala
17 Lak
28 July 2008
Reliance Capital Ltd
2 Crore
26 February 1991
State Bank Of Patiala
3 Lak
30 October 2009
State Bank Of Patiala
2 Crore
07 October 2010
Hdfc Bank Limited
2 Crore
07 December 2004
Icici Bank Ltd
75 Lak
26 February 1991
State Bank Of Patiala
0
30 October 2009
State Bank Of Patiala
0
07 October 2010
Hdfc Bank Limited
0
28 July 2008
Reliance Capital Ltd
0
20 February 1991
State Bank Of Patiala
0
07 December 2004
Icici Bank Ltd
0
26 February 1991
State Bank Of Patiala
0
26 February 1991
State Bank Of Patiala
0
30 October 2009
State Bank Of Patiala
0
07 October 2010
Hdfc Bank Limited
0
28 July 2008
Reliance Capital Ltd
0
20 February 1991
State Bank Of Patiala
0
07 December 2004
Icici Bank Ltd
0
26 February 1991
State Bank Of Patiala
0
26 February 1991
State Bank Of Patiala
0
30 October 2009
State Bank Of Patiala
0
07 October 2010
Hdfc Bank Limited
0
28 July 2008
Reliance Capital Ltd
0
20 February 1991
State Bank Of Patiala
0
07 December 2004
Icici Bank Ltd
0
26 February 1991
State Bank Of Patiala
0

Documents

Form MGT-7-03012020_signed
Form ADT-1-31122019_signed
Copy of resolution passed by the company-30122019
List of share holders, debenture holders;-30122019
Copy of written consent given by auditor-30122019
Copy of the intimation sent by company-30122019
Form AOC-4-11122019_signed
Directors report as per section 134(3)-01122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122019
Form DPT-3-16092019-signed
Form MGT-7-30102018_signed
Form AOC-4-30102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
List of share holders, debenture holders;-29102018
Letter of the charge holder stating that the amount has been satisfied-10082018
Form CHG-4-10082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180810
Notice of resignation;-24072018
Form DIR-12-24072018_signed
Evidence of cessation;-24072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017
Directors report as per section 134(3)-26122017
List of share holders, debenture holders;-26122017
Form MGT-7-26122017_signed
Form AOC-4-26122017_signed
Form AOC-4-27112016_signed
Form ADT-1-26112016_signed
Copy of resolution passed by the company-26112016
Copy of the intimation sent by company-26112016