Company Information

CIN
Status
Date of Incorporation
24 January 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Jagdeep Singh Kohli Harshdeep Singh Kohli
Jagdeep Singh Kohli Harshdeep Singh Kohli
Director
over 18 years ago
. Narinder Kaur
. Narinder Kaur
Director
almost 25 years ago

Past Directors

Harpreet Kaur Kohli
Harpreet Kaur Kohli
Director
almost 23 years ago
. Jagdeep Singh Kohli
. Jagdeep Singh Kohli
Director
almost 23 years ago
Shishpal Singh Kohli
Shishpal Singh Kohli
Director
almost 25 years ago

Charges

18 Crore
19 August 2011
Hdfc Bank Limited
6 Crore
07 March 2005
Citibank N.a
11 Crore
10 December 2003
Bharat Overseas Bank Ltd
1 Crore
12 October 2020
Hdfc Bank Limited
20 Lak
24 August 2023
Hdfc Bank Limited
0
16 May 2022
Others
0
10 December 2003
Bharat Overseas Bank Ltd
0
12 October 2020
Hdfc Bank Limited
0
07 March 2005
Citibank N.a
0
19 August 2011
Hdfc Bank Limited
0
24 August 2023
Hdfc Bank Limited
0
16 May 2022
Others
0
10 December 2003
Bharat Overseas Bank Ltd
0
12 October 2020
Hdfc Bank Limited
0
07 March 2005
Citibank N.a
0
19 August 2011
Hdfc Bank Limited
0
24 August 2023
Hdfc Bank Limited
0
16 May 2022
Others
0
10 December 2003
Bharat Overseas Bank Ltd
0
12 October 2020
Hdfc Bank Limited
0
07 March 2005
Citibank N.a
0
19 August 2011
Hdfc Bank Limited
0

Documents

Form CHG-1-08022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210125
Optional Attachment-(2)-17122020
Instrument(s) of creation or modification of charge;-17122020
Optional Attachment-(1)-17122020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-18122019_signed
Directors report as per section 134(3)-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122019
Form INC-22-29042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23042019
Copies of the utility bills as mentioned above (not older than two months)-23042019
Copy of board resolution authorizing giving of notice-23042019
Optional Attachment-(1)-23042019
Form MGT-7-14012019_signed
Form AOC-4-03012019_signed
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-18042018
Evidence of cessation;-18042018
Form DIR-12-18042018_signed
Form AOC-4-18122017_signed
Form MGT-7-18122017_signed
List of share holders, debenture holders;-16122017
Directors report as per section 134(3)-16122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16032017
Form AOC-4-16032017_signed