Company Information

CIN
Status
Date of Incorporation
14 May 1990
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,384,000
Authorised Capital
15,000,000

Directors

Ritika Arora
Ritika Arora
Director/Designated Partner
almost 2 years ago
Lovnish Arora
Lovnish Arora
Director/Designated Partner
over 4 years ago
Parmesh Arora
Parmesh Arora
Director/Designated Partner
over 11 years ago

Past Directors

Aarti Arora
Aarti Arora
Whole Time Director
over 16 years ago
Joginder Pal
Joginder Pal
Director
over 35 years ago
Harmesh Arora
Harmesh Arora
Director
over 35 years ago

Charges

9 Crore
27 February 2017
Hdfc Bank Limited
12 Lak
17 October 2008
Punjab National Bank
33 Lak
11 July 2002
Punjab National Bank
25 Lak
18 January 1998
Punjab National Bank
26 Lak
18 January 1993
Punjab National Bank
6 Lak
18 January 1993
Punjab National Bank
95 Lak
16 September 2014
Punjab National Bank
6 Lak
23 January 2017
Punjab National Bank
5 Lak
05 September 2014
Punjab National Bank
6 Lak
24 April 1997
Punjab National Bank
30 Lak
28 December 2020
Hdfc Bank Limited
7 Crore
23 January 2017
Others
0
24 April 1997
Punjab National Bank
0
28 December 2020
Hdfc Bank Limited
0
27 February 2017
Hdfc Bank Limited
0
17 October 2008
Punjab National Bank
0
18 January 1998
Punjab National Bank
0
18 January 1993
Punjab National Bank
0
18 January 1993
Punjab National Bank
0
11 July 2002
Punjab National Bank
0
16 September 2014
Punjab National Bank
0
05 September 2014
Punjab National Bank
0
23 January 2017
Others
0
24 April 1997
Punjab National Bank
0
28 December 2020
Hdfc Bank Limited
0
27 February 2017
Hdfc Bank Limited
0
17 October 2008
Punjab National Bank
0
18 January 1998
Punjab National Bank
0
18 January 1993
Punjab National Bank
0
18 January 1993
Punjab National Bank
0
11 July 2002
Punjab National Bank
0
16 September 2014
Punjab National Bank
0
05 September 2014
Punjab National Bank
0

Documents

Form MGT-7-20122019_signed
List of share holders, debenture holders;-14122019
Optional Attachment-(1)-14122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-18112019-signed
Form DPT-3-15112019-signed
List of share holders, debenture holders;-31122018
Form MGT-7-02012019_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form CHG-4-24092018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180901
Form MGT-14-31082018-signed
Letter of the charge holder stating that the amount has been satisfied-29082018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17082018
Altered memorandum of association-17082018
Optional Attachment-(1)-17082018
Altered articles of association-17082018
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Copy of resolution passed by the company-25102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102017
Optional Attachment-(1)-25102017
Copy of written consent given by auditor-25102017
Copy of the intimation sent by company-25102017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102017