Company Information

CIN
Status
Date of Incorporation
10 February 1998
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,129,000
Authorised Capital
3,000,000

Directors

Prabhkaran Singh Thind
Prabhkaran Singh Thind
Director/Designated Partner
over 2 years ago
Sukhvinder Singh
Sukhvinder Singh
Director/Designated Partner
almost 5 years ago

Past Directors

Pritam Singh
Pritam Singh
Additional Director
over 11 years ago
Harminder Singh
Harminder Singh
Director
almost 28 years ago
Kartar Singh
Kartar Singh
Director
almost 28 years ago

Charges

66 Crore
23 May 2015
State Bank Of India
66 Crore
04 June 2009
Standard Chartered Bank
12 Crore
16 April 2015
State Bank Of Bikaner And Jaipur
45 Crore
12 September 2007
Citi Bank N.a.
11 Crore
12 September 2007
Citibank Na
4 Crore
24 July 2008
Hdfc Bank Limited
14 Crore
21 November 2006
Hdfc Bank Limited
10 Crore
12 September 2007
Citi Bank N.a.
0
16 April 2015
State Bank Of Bikaner And Jaipur
0
21 November 2006
Hdfc Bank Limited
0
04 June 2009
Standard Chartered Bank
0
23 May 2015
State Bank Of India
0
12 September 2007
Citibank Na
0
24 July 2008
Hdfc Bank Limited
0
12 September 2007
Citi Bank N.a.
0
16 April 2015
State Bank Of Bikaner And Jaipur
0
21 November 2006
Hdfc Bank Limited
0
04 June 2009
Standard Chartered Bank
0
23 May 2015
State Bank Of India
0
12 September 2007
Citibank Na
0
24 July 2008
Hdfc Bank Limited
0

Documents

Form DPT-3-31082020-signed
Form DIR-12-14032020_signed
Optional Attachment-(2)-14032020
Interest in other entities;-14032020
Notice of resignation;-14032020
Optional Attachment-(1)-14032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032020
Evidence of cessation;-14032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Directors report as per section 134(3)-15102019
Form AOC-4-15102019_signed
List of share holders, debenture holders;-14102019
Form MGT-7-14102019_signed
Form DPT-3-15072019-signed
List of share holders, debenture holders;-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Directors report as per section 134(3)-10102018
Form AOC-4-10102018_signed
Form MGT-7-10102018_signed
Directors report as per section 134(3)-19092017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092017
Form AOC-4-19092017_signed
List of share holders, debenture holders;-18092017
Form MGT-7-18092017_signed
Letter of the charge holder stating that the amount has been satisfied-02082017
Form CHG-4-02082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170802
Letter of the charge holder stating that the amount has been satisfied-29032017
Form CHG-4-29032017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170329