Company Information

CIN
Status
Date of Incorporation
26 February 1999
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 August 2023
Paid Up Capital
63,102,240
Authorised Capital
80,000,000

Directors

Vittorio Medici
Vittorio Medici
Additional Director
over 17 years ago
Alessandro Malavolti
Alessandro Malavolti
Director/Designated Partner
over 17 years ago
Mohinder Kumar Chopra
Mohinder Kumar Chopra
Director
almost 27 years ago

Past Directors

Sunil Rai
Sunil Rai
Alternate Director
over 6 years ago
Puran Chand
Puran Chand
Alternate Director
about 10 years ago
Ravinder Kumar Magoo
Ravinder Kumar Magoo
Director
almost 27 years ago

Charges

20 Crore
29 November 2018
Punjab National Bank
18 Lak
25 March 2010
Punjab National Bank
10 Crore
19 January 2006
Punjab National Bank
2 Crore
30 March 2005
Punjab National Bank
4 Crore
30 March 2005
Punjab National Bank
9 Crore
25 March 2010
Punjab National Bank
1 Crore
23 March 2007
Small Industrial Development Bank Of India
15 Lak
30 December 1999
Corporation Bank
15 Lak
31 December 1999
Corporation Bank
5 Crore
31 December 1999
Corporation Bank
5 Crore
30 December 1999
Corporation Bank
15 Lak
30 March 2005
Others
0
30 December 1999
Corporation Bank
0
29 November 2018
Others
0
19 January 2006
Punjab National Bank
0
23 March 2007
Small Industrial Development Bank Of India
0
31 December 1999
Corporation Bank
0
30 December 1999
Corporation Bank
0
31 December 1999
Corporation Bank
0
25 March 2010
Punjab National Bank
0
25 March 2010
Punjab National Bank
0
30 March 2005
Punjab National Bank
0
30 March 2005
Others
0
30 December 1999
Corporation Bank
0
29 November 2018
Others
0
19 January 2006
Punjab National Bank
0
23 March 2007
Small Industrial Development Bank Of India
0
31 December 1999
Corporation Bank
0
30 December 1999
Corporation Bank
0
31 December 1999
Corporation Bank
0
25 March 2010
Punjab National Bank
0
25 March 2010
Punjab National Bank
0
30 March 2005
Punjab National Bank
0

Documents

Form GNL-2-26102020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102020
Optional Attachment-(1)-26102020
Form AOC-4(XBRL)-26102020_signed
Form ADT-1-24102020_signed
Copy of written consent given by auditor-24102020
Copy of resolution passed by the company-24102020
Copy of the intimation sent by company-24102020
Optional Attachment-(2)-24102020
Optional Attachment-(1)-24102020
List of share holders, debenture holders;-24102020
Form MGT-7-24102020_signed
Form DPT-3-16092020-signed
Optional Attachment-(1)-15092020
Optional Attachment-(2)-15092020
Evidence of cessation;-16062020
Form DIR-12-16062020_signed
Optional Attachment-(1)-16062020
Evidence of cessation;-26022020
Form DIR-12-26022020_signed
Optional Attachment-(1)-26022020
Form DPT-3-04112019-signed
Form MSME FORM I-26102019_signed
Form BEN - 2-25092019_signed
Declaration under section 90-25092019
List of share holders, debenture holders;-14092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14092019
Optional Attachment-(1)-14092019
Form AOC-4(XBRL)-14092019_signed
Form MGT-7-14092019_signed