Company Information

CIN
Status
Date of Incorporation
18 November 1985
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Sagar Walia
Sagar Walia
Director
over 12 years ago
Iqbal Walia
Iqbal Walia
Director
almost 14 years ago
Ruder Mani Walia
Ruder Mani Walia
Managing Director
almost 30 years ago

Past Directors

Rashmi Walia
Rashmi Walia
Director
almost 30 years ago
Santosh Walia
Santosh Walia
Director
almost 30 years ago

Charges

0
22 August 1996
State Bank Of India
8 Lak
22 August 1996
State Bank Of India
6 Lak
22 August 1996
State Bank Of India
1 Lak
19 June 2014
Corporation Bank
14 Lak
22 April 2016
State Bank Of India
7 Lak
05 May 2006
State Bank Of India
8 Lak
06 August 2012
State Bank Of India
12 Lak
22 April 2016
State Bank Of India
0
05 May 2006
State Bank Of India
0
22 August 1996
State Bank Of India
0
19 June 2014
Corporation Bank
0
22 August 1996
State Bank Of India
0
06 August 2012
State Bank Of India
0
22 August 1996
State Bank Of India
0
22 April 2016
State Bank Of India
0
05 May 2006
State Bank Of India
0
22 August 1996
State Bank Of India
0
19 June 2014
Corporation Bank
0
22 August 1996
State Bank Of India
0
06 August 2012
State Bank Of India
0
22 August 1996
State Bank Of India
0
22 April 2016
State Bank Of India
0
05 May 2006
State Bank Of India
0
22 August 1996
State Bank Of India
0
19 June 2014
Corporation Bank
0
22 August 1996
State Bank Of India
0
06 August 2012
State Bank Of India
0
22 August 1996
State Bank Of India
0

Documents

Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form DPT-3-20112019-signed
Form ADT-1-18102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form CHG-4-11072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190711
Letter of the charge holder stating that the amount has been satisfied-05072019
Auditor?s certificate-29062019
Form MGT-7-23122018_signed
Form AOC-4-23122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Directors report as per section 134(3)-17122018
List of share holders, debenture holders;-17122018
Notice of resignation;-04122018
Evidence of cessation;-04122018
Form DIR-12-04122018_signed
Letter of the charge holder stating that the amount has been satisfied-11122017
Form CHG-4-11122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171211
Form AOC-4-24112017_signed
Directors report as per section 134(3)-17112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Form MGT-7-17112017_signed
List of share holders, debenture holders;-10112017