Company Information

CIN
Status
Date of Incorporation
31 December 2012
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Vishal Anand
Vishal Anand
Director/Designated Partner
almost 3 years ago
Ashok Kumar Anand
Ashok Kumar Anand
Director/Designated Partner
about 9 years ago
Satish Kumar Anand
Satish Kumar Anand
Director/Designated Partner
about 9 years ago
Gagan Anand
Gagan Anand
Director/Designated Partner
almost 13 years ago

Charges

37 Crore
03 July 2014
Punjab National Bank
5 Lak
19 November 2013
Punjab National Bank
10 Lak
13 August 2013
Daimler Financial Services India Private Limited
7 Crore
13 August 2013
Daimler Financial Services India Private Limited
12 Crore
09 July 2020
Daimler Financial Services India Private Limited
2 Crore
04 January 2023
Punjab National Bank
7 Lak
25 November 2021
Kotak Mahindra Bank Limited
15 Crore
01 October 2021
Punjab National Bank
25 Lak
04 January 2023
Others
0
25 November 2021
Others
0
01 October 2021
Others
0
13 August 2013
Others
0
13 August 2013
Others
0
09 July 2020
Others
0
03 July 2014
Punjab National Bank
0
19 November 2013
Punjab National Bank
0
04 January 2023
Others
0
25 November 2021
Others
0
01 October 2021
Others
0
13 August 2013
Others
0
13 August 2013
Others
0
09 July 2020
Others
0
03 July 2014
Punjab National Bank
0
19 November 2013
Punjab National Bank
0
04 January 2023
Others
0
25 November 2021
Others
0
01 October 2021
Others
0
13 August 2013
Others
0
13 August 2013
Others
0
09 July 2020
Others
0
03 July 2014
Punjab National Bank
0
19 November 2013
Punjab National Bank
0

Documents

Form DPT-3-25092020-signed
Auditor?s certificate-23092020
Instrument(s) of creation or modification of charge;-11072020
Form CHG-1-11072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200711
Form ADT-1-25112019_signed
Form MGT-7-25112019_signed
Form AOC-4-25112019_signed
List of share holders, debenture holders;-24112019
Copy of the intimation sent by company-24112019
Directors report as per section 134(3)-24112019
Copy of written consent given by auditor-24112019
Copy of resolution passed by the company-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Form CHG-1-10112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191107
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191106
Instrument(s) of creation or modification of charge;-07112019
Form CHG-1-07112019_signed
Instrument(s) of creation or modification of charge;-06112019
Form DPT-3-14102019-signed
Form ADT-1-09042019_signed
Copy of written consent given by auditor-08042019
Copy of the intimation sent by company-08042019
Copy of resolution passed by the company-08042019
Directors report as per section 134(3)-07122018
List of share holders, debenture holders;-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed