Company Information

CIN
Status
Date of Incorporation
19 November 1983
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
7,908,100
Authorised Capital
10,000,000

Directors

Vijay Kumar Goyal
Vijay Kumar Goyal
Director/Designated Partner
about 3 years ago
Pushp Parag Singla
Pushp Parag Singla
Director/Designated Partner
about 4 years ago
Vijay Kumar Shibe
Vijay Kumar Shibe
Director/Designated Partner
about 13 years ago

Past Directors

Ashutosh .
Ashutosh .
Additional Director
over 9 years ago
Narinder Kumar
Narinder Kumar
Additional Director
over 9 years ago
Achhru Ram Sharma
Achhru Ram Sharma
Additional Director
over 13 years ago
Pawan Kumar Singla
Pawan Kumar Singla
Director
about 15 years ago
Parshotam Dass
Parshotam Dass
Additional Director
over 15 years ago
Shiv Kumar
Shiv Kumar
Director
over 26 years ago
Ravi Nandan
Ravi Nandan
Director
over 27 years ago

Charges

33 Crore
29 August 2008
Punjab National Bank
33 Crore
12 December 1984
Punjab State Industrial Development Corporation Ltd
52 Lak
23 November 2007
Punjab And Sind Bank
3 Crore
28 October 1987
Punjab National Bank
50 Lak
01 March 1990
Punjab National Bank
20 Lak
29 August 2008
Punjab National Bank
0
01 March 1990
Punjab National Bank
0
23 November 2007
Punjab And Sind Bank
0
28 October 1987
Punjab National Bank
0
12 December 1984
Punjab State Industrial Development Corporation Ltd
0
29 August 2008
Punjab National Bank
0
01 March 1990
Punjab National Bank
0
23 November 2007
Punjab And Sind Bank
0
28 October 1987
Punjab National Bank
0
12 December 1984
Punjab State Industrial Development Corporation Ltd
0
29 August 2008
Punjab National Bank
0
01 March 1990
Punjab National Bank
0
23 November 2007
Punjab And Sind Bank
0
28 October 1987
Punjab National Bank
0
12 December 1984
Punjab State Industrial Development Corporation Ltd
0

Documents

Evidence of cessation;-30112020
Form DIR-12-30112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020
Form ADT-1-19102020_signed
Copy of written consent given by auditor-19102020
Copy of resolution passed by the company-19102020
Copy of the intimation sent by company-19102020
Form AOC-4-19102020_signed
Form MGT-7-19102020_signed
Optional Attachment-(1)-14102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102020
Optional Attachment-(2)-14102020
Directors report as per section 134(3)-14102020
List of share holders, debenture holders;-14102020
Optional Attachment-(1)-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form DPT-3-13112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form ADT-1-15102019_signed
Optional Attachment-(1)-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(2)-24112018
List of share holders, debenture holders;-24112018
Optional Attachment-(3)-24112018
Optional Attachment-(1)-24112018
Form MGT-7-24112018_signed