Company Information

CIN
Status
Date of Incorporation
28 April 2006
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Gulshan Chhabra
Gulshan Chhabra
Director/Designated Partner
over 10 years ago
Amit Kumar Gaba
Amit Kumar Gaba
Director/Designated Partner
over 10 years ago
Akshey Popli
Akshey Popli
Director/Designated Partner
over 10 years ago
Ankush Chhabra
Ankush Chhabra
Director/Designated Partner
over 16 years ago
Rajesh Popli
Rajesh Popli
Director/Designated Partner
over 16 years ago
Narinder Kumar Anand
Narinder Kumar Anand
Director
over 19 years ago
Kuldip Kumar Gaba
Kuldip Kumar Gaba
Director/Designated Partner
over 19 years ago

Charges

10 Crore
16 March 2016
Canara Bank
85 Lak
28 March 2013
Canara Bank
19 Lak
22 August 2007
Canara Bank
8 Crore
25 June 2020
Canara Bank
40 Lak
24 June 2020
Canara Bank
80 Lak
06 September 2021
Canara Bank
0
22 August 2007
Canara Bank
0
24 June 2020
Canara Bank
0
16 March 2016
Canara Bank
0
25 June 2020
Canara Bank
0
28 March 2013
Canara Bank
0
06 September 2021
Canara Bank
0
22 August 2007
Canara Bank
0
24 June 2020
Canara Bank
0
16 March 2016
Canara Bank
0
25 June 2020
Canara Bank
0
28 March 2013
Canara Bank
0
06 September 2021
Canara Bank
0
22 August 2007
Canara Bank
0
24 June 2020
Canara Bank
0
16 March 2016
Canara Bank
0
25 June 2020
Canara Bank
0
28 March 2013
Canara Bank
0

Documents

Form SH-7-10092020-signed
Altered memorandum of assciation;-02092020
Copy of the resolution for alteration of capital;-02092020
Optional Attachment-(1)-02092020
Instrument(s) of creation or modification of charge;-24082020
Form CHG-1-24082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200824
Instrument(s) of creation or modification of charge;-21082020
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200821
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122019
Directors report as per section 134(3)-25122019
Optional Attachment-(1)-25122019
List of share holders, debenture holders;-25122019
Form AOC-4-25122019_signed
Form MGT-7-25122019_signed
Form DPT-3-07112019-signed
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28122018
Optional Attachment-(1)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
List of share holders, debenture holders;-28122018
Form AOC-4-28122017_signed
Directors report as per section 134(3)-27122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Form ADT-1-25122017_signed
Copy of written consent given by auditor-25122017
Copy of the intimation sent by company-25122017
List of share holders, debenture holders;-25122017