Company Information

CIN
Status
Date of Incorporation
25 September 1971
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
550,000
Authorised Capital
600,000

Directors

Vikramveer Singh Gurinder Singh Bawa
Vikramveer Singh Gurinder Singh Bawa
Director/Designated Partner
over 2 years ago
Karanveer Singh Gurindersingh Bawa
Karanveer Singh Gurindersingh Bawa
Director
about 22 years ago

Past Directors

Gurindersingh Bawa
Gurindersingh Bawa
Director
over 30 years ago

Charges

9 Crore
07 March 2017
Vijaya Bank
6 Crore
26 June 2015
Vijaya Bank
1 Crore
06 December 2014
Vijaya Bank
7 Crore
06 November 2003
Punjab & Maharashtra Co-op.bank Ltd.
25 Lak
23 September 1978
State Bank Of India
18 Lak
04 August 1978
State Bank Of India
10 Lak
26 December 1977
Bank Of Maharashtra
2 Lak
25 November 1976
Bank Of Maharashtra
20 Lak
19 March 2003
Vijaya Bank
3 Lak
09 August 2002
Vijaya Bank
69 Lak
08 August 2003
Vijaya Bank
12 Crore
01 July 2020
Housing Development Finance Corporation Limited
3 Crore
09 December 2019
Housing Development Finance Corporation Limited
5 Crore
07 March 2017
Vijaya Bank
0
09 December 2019
Others
0
01 July 2020
Others
0
25 November 1976
Bank Of Maharashtra
0
08 August 2003
Vijaya Bank
0
26 June 2015
Vijaya Bank
0
06 November 2003
Punjab & Maharashtra Co-op.bank Ltd.
0
04 August 1978
State Bank Of India
0
23 September 1978
State Bank Of India
0
09 August 2002
Vijaya Bank
0
26 December 1977
Bank Of Maharashtra
0
19 March 2003
Vijaya Bank
0
06 December 2014
Vijaya Bank
0
07 March 2017
Vijaya Bank
0
09 December 2019
Others
0
01 July 2020
Others
0
25 November 1976
Bank Of Maharashtra
0
08 August 2003
Vijaya Bank
0
26 June 2015
Vijaya Bank
0
06 November 2003
Punjab & Maharashtra Co-op.bank Ltd.
0
04 August 1978
State Bank Of India
0
23 September 1978
State Bank Of India
0
09 August 2002
Vijaya Bank
0
26 December 1977
Bank Of Maharashtra
0
19 March 2003
Vijaya Bank
0
06 December 2014
Vijaya Bank
0

Documents

Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-29092020
Form DPT-3-19082020-signed
Form CHG-4-19022020_signed
Letter of the charge holder stating that the amount has been satisfied-19022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200219
Form CHG-4-29012020_signed
Letter of the charge holder stating that the amount has been satisfied-29012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200129
Form CHG-1-28122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191227
Optional Attachment-(1)-27122019
Instrument(s) of creation or modification of charge;-27122019
Form CHG-4-27122019_signed
Letter of the charge holder stating that the amount has been satisfied-27122019
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form DIR-12-19102019_signed
Form AOC-4-19102019_signed
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Copy of the intimation sent by company-15102019
List of share holders, debenture holders;-10102019
Form MGT-7-10102019_signed
Form DPT-3-29062019
Interest in other entities;-13042019
Form DIR-12-13042019_signed
Evidence of cessation;-13042019