Company Information

CIN
Status
Date of Incorporation
20 July 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,553,500
Authorised Capital
25,000,000

Directors

Sonali Sharma
Sonali Sharma
Director
over 13 years ago

Past Directors

Gurmeet Sharma .
Gurmeet Sharma .
Additional Director
over 6 years ago
Ashok Kumar Sharma
Ashok Kumar Sharma
Director
over 30 years ago

Charges

27 Crore
10 October 2007
State Bank Of India
13 Crore
29 March 2002
State Bank Of India
4 Crore
29 March 2002
State Bank Of India
1 Crore
29 March 2000
State Bank Of India
4 Crore
29 March 2000
State Bank Of India
1 Crore
24 December 1998
Small Industries Development Bank Of India
70 Lak
24 December 1998
Small Industries Development Bank Of India
70 Lak
04 March 1996
State Bank Of India
1 Crore
04 March 1996
State Bank Of India
0
29 March 2000
State Bank Of India
0
29 March 2000
State Bank Of India
0
24 December 1998
Small Industries Development Bank Of India
0
29 March 2002
State Bank Of India
0
24 December 1998
Small Industries Development Bank Of India
0
29 March 2002
State Bank Of India
0
10 October 2007
State Bank Of India
0
04 March 1996
State Bank Of India
0
29 March 2000
State Bank Of India
0
29 March 2000
State Bank Of India
0
24 December 1998
Small Industries Development Bank Of India
0
29 March 2002
State Bank Of India
0
24 December 1998
Small Industries Development Bank Of India
0
29 March 2002
State Bank Of India
0
10 October 2007
State Bank Of India
0

Documents

Form INC-22-25062020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25062020
Optional Attachment-(1)-25062020
Copies of the utility bills as mentioned above (not older than two months)-25062020
Form DPT-3-29012020-signed
Form AOC - 4 CFS-26112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25112019
Supplementary or Test audit report under section 143-25112019
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
Statement of Subsidiaries as per section 129 - Form AOC-1-16112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form DIR-12-16112019_signed
Form AOC-4-16112019_signed
Form DPT-3-29072019
Form MGT-14-02042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02042019
Optional Attachment-(1)-02042019
Optional Attachment-(2)-02042019
Interest in other entities;-02042019
Optional Attachment-(1)-02042019
Optional Attachment-(3)-02042019
Declaration by first director-02042019
Form DIR-12-02042019_signed
Evidence of cessation;-02042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02042019
Form AOC - 4 CFS-18012019_signed
Supplementary or Test audit report under section 143-31122018