Company Information

CIN
Status
Date of Incorporation
30 December 1996
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Sadhu Ram Gupta
Sadhu Ram Gupta
Managing Director
over 2 years ago
Ajey Kumar
Ajey Kumar
Director
about 29 years ago
Suresh Kumar
Suresh Kumar
Director
about 29 years ago

Charges

4 Crore
23 September 2011
Punjab National Bank
25 Lak
28 August 2007
Punjab National Bank
3 Crore
01 September 1999
State Bank Of Patiala
1 Crore
18 August 2020
Punjab National Bank
69 Lak
31 January 2023
Others
0
23 March 2022
Others
0
28 February 2022
Others
0
28 August 2007
Others
0
18 August 2020
Others
0
01 September 1999
State Bank Of Patiala
0
23 September 2011
Punjab National Bank
0
31 January 2023
Others
0
23 March 2022
Others
0
28 February 2022
Others
0
28 August 2007
Others
0
18 August 2020
Others
0
01 September 1999
State Bank Of Patiala
0
23 September 2011
Punjab National Bank
0
31 January 2023
Others
0
23 March 2022
Others
0
28 February 2022
Others
0
28 August 2007
Others
0
18 August 2020
Others
0
01 September 1999
State Bank Of Patiala
0
23 September 2011
Punjab National Bank
0
31 January 2023
Others
0
23 March 2022
Others
0
28 February 2022
Others
0
28 August 2007
Others
0
18 August 2020
Others
0
01 September 1999
State Bank Of Patiala
0
23 September 2011
Punjab National Bank
0

Documents

Form CHG-1-22122020_signed
Instrument(s) of creation or modification of charge;-22122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201222
Instrument(s) of creation or modification of charge;-15122020
Form CHG-1-15122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201215
Form DPT-3-01122020_signed
Letter of the charge holder stating that the amount has been satisfied-24112020
Form CHG-4-24112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200930
Instrument(s) of creation or modification of charge;-29092020
Form MGT-7-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
List of share holders, debenture holders;-28112019
Form AOC-4-29112019_signed
Form ADT-1-16112019_signed
Optional Attachment-(1)-29102019
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Form DPT-3-01082019-signed
Form MGT-14-08062019_signed
Form INC-22-07062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27052019
Copy of board resolution authorizing giving of notice-27052019
Copies of the utility bills as mentioned above (not older than two months)-27052019