Company Information

CIN
Status
Date of Incorporation
13 January 1993
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
34,855,000
Authorised Capital
35,000,000

Directors

Manju Garg
Manju Garg
Director
over 23 years ago
Narinder Kumar
Narinder Kumar
Director
over 25 years ago

Past Directors

Shiv Garg
Shiv Garg
Director
over 13 years ago
Narinder Singh
Narinder Singh
Additional Director
over 18 years ago

Charges

15 Crore
30 December 2013
Kotak Mahindra Bank Limited
15 Crore
16 March 1996
State Bank Of India
10 Lak
19 June 1993
State Bank Of India
2 Lak
19 June 1993
Andhra Bank State Bank Of India
2 Lak
01 August 2008
Punjab And Sind Bank
5 Crore
05 November 2008
Punjab And Sind Bank
1 Crore
28 November 2006
Centurion Bank Of Punjab Limited
4 Crore
01 August 2011
State Bank Of India
12 Crore
19 May 1999
Andhra Bank
15 Lak
19 May 1999
Andhra Bank
15 Lak
17 January 1998
Andhra Bank
30 Lak
17 January 1998
Andhra Bank
30 Lak
19 January 1998
Andhra Bank
15 Lak
28 December 2009
Idbi Bank Limited
7 Crore
30 December 2013
Others
0
19 June 1993
Andhra Bank State Bank Of India
0
17 January 1998
Andhra Bank
0
28 December 2009
Idbi Bank Limited
0
05 November 2008
Punjab And Sind Bank
0
19 May 1999
Andhra Bank
0
16 March 1996
State Bank Of India
0
19 January 1998
Andhra Bank
0
17 January 1998
Andhra Bank
0
28 November 2006
Centurion Bank Of Punjab Limited
0
19 June 1993
State Bank Of India
0
01 August 2011
State Bank Of India
0
01 August 2008
Punjab And Sind Bank
0
19 May 1999
Andhra Bank
0
30 December 2013
Others
0
19 June 1993
Andhra Bank State Bank Of India
0
17 January 1998
Andhra Bank
0
28 December 2009
Idbi Bank Limited
0
05 November 2008
Punjab And Sind Bank
0
19 May 1999
Andhra Bank
0
16 March 1996
State Bank Of India
0
19 January 1998
Andhra Bank
0
17 January 1998
Andhra Bank
0
28 November 2006
Centurion Bank Of Punjab Limited
0
19 June 1993
State Bank Of India
0
01 August 2011
State Bank Of India
0
01 August 2008
Punjab And Sind Bank
0
19 May 1999
Andhra Bank
0

Documents

Form INC-28-31012019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-21012019
Form MGT-7-23122018_signed
Form AOC-4(XBRL)-23122018_signed
Copy of MGT-8-21122018
List of share holders, debenture holders;-21122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
Form DIR-12-26062018_signed
Notice of resignation;-22062018
Evidence of cessation;-22062018
Form AOC-4(XBRL)-21112017_signed
Form MGT-7-21112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112017
List of share holders, debenture holders;-20112017
Copy of MGT-8-20112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112016
Copy of MGT-8-17112016
List of share holders, debenture holders;-17112016
Form MGT-7-17112016_signed
Form_AOC4-XBRL(1)_SANJEEVRSHA_20161117124020.pdf-17112016
Optional Attachment-(1)-22072016
Form CHG-1-22072016_signed
Instrument(s) of creation or modification of charge;-22072016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160722
XBRL document in respect of financial statement 23-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form CHG-4-301215.OCT
Letter of the charge holder-291215.PDF
Memorandum of satisfaction of Charge-291215.PDF
Form AOC-4 XBRL-271115.OCT
Form MGT-7-241115.OCT