Company Information

CIN
Status
Date of Incorporation
07 February 1991
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
45,000,000

Directors

Ashima Anand
Ashima Anand
Director
over 2 years ago
Chaitanya Anand
Chaitanya Anand
Director/Designated Partner
over 2 years ago
Gayatri Budhiraja
Gayatri Budhiraja
Director/Designated Partner
almost 4 years ago
Ramesh Suri
Ramesh Suri
Director
about 18 years ago
Ashwani Anand
Ashwani Anand
Director
almost 35 years ago

Past Directors

Baldev Anand
Baldev Anand
Director
almost 35 years ago

Charges

1 Crore
19 October 2000
Fiat Sundaram Auto Finance Ltd.
4 Lak
15 June 2000
Fiat Sundaram Auto Finance Ltd.
3 Lak
21 August 1999
Union Bank Of India'
70 Lak
21 June 1999
Union Bank Of India
70 Lak
30 March 1996
Corporation Bank
10 Lak
06 January 1992
Corporation Bank
15 Lak
28 September 1991
Corporation Bank
15 Lak
21 June 1999
Union Bank Of India
0
21 August 1999
Union Bank Of India'
0
19 October 2000
Fiat Sundaram Auto Finance Ltd.
0
30 March 1996
Corporation Bank
0
06 January 1992
Corporation Bank
0
28 September 1991
Corporation Bank
0
15 June 2000
Fiat Sundaram Auto Finance Ltd.
0
21 June 1999
Union Bank Of India
0
21 August 1999
Union Bank Of India'
0
19 October 2000
Fiat Sundaram Auto Finance Ltd.
0
30 March 1996
Corporation Bank
0
06 January 1992
Corporation Bank
0
28 September 1991
Corporation Bank
0
15 June 2000
Fiat Sundaram Auto Finance Ltd.
0

Documents

Form DPT-3-20122020_signed
Form ADT-1-07042020_signed
Copy of resolution passed by the company-04042020
Optional Attachment-(1)-04042020
Copy of written consent given by auditor-04042020
Form PAS-3-26032020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26032020
Copy of Board or Shareholders? resolution-26032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Optional Attachment-(1)-26112019
Optional Attachment-(2)-26112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112019
Declaration by first director-26112019
Form DIR-12-26112019_signed
Form MGT-7-26112019_signed
Form AOC-4-26112019_signed
Form ADT-1-10062019_signed
Form INC-22-08062019_signed
Copy of the intimation sent by company-08062019
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Copies of the utility bills as mentioned above (not older than two months)-08062019
Optional Attachment-(1)-08062019
Optional Attachment-(2)-08062019
Optional Attachment-(3)-08062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08062019
Form ADT-3-18032019_signed
Resignation letter-18032019