Company Information

CIN
Status
Date of Incorporation
17 March 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,550,000
Authorised Capital
15,000,000

Directors

Harsahib Singh
Harsahib Singh
Director/Designated Partner
over 2 years ago
Gursharan Singh Kohli
Gursharan Singh Kohli
Director
over 22 years ago
Harvinder Singh
Harvinder Singh
Director/Designated Partner
over 22 years ago

Past Directors

Kawaljit Singh Chandhok
Kawaljit Singh Chandhok
Director
over 22 years ago
Jaspal Singh
Jaspal Singh
Director
over 22 years ago

Charges

4 Crore
06 July 2004
State Bank Of Mysore
2 Crore
10 November 2003
State Bank Of Mysore
1 Crore
17 April 2008
Punjab National Bank
19 Crore
29 March 2007
Jaspal Singh
1 Crore
10 November 2003
State Bank Of Mysore
50 Lak
06 July 2004
State Bank Of Myore
1 Crore
10 November 2003
State Bank Of Mysore
2 Crore
10 November 2003
State Bank Of Mysore
1 Crore
06 July 2004
State Bank Of Mysore
2 Crore
06 July 2004
State Bank Of Mysore
2 Crore
10 November 2003
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Myore
0
10 November 2003
State Bank Of Mysore
0
10 November 2003
State Bank Of Mysore
0
17 April 2008
Punjab National Bank
0
29 March 2007
Jaspal Singh
0
10 November 2003
State Bank Of Mysore
0
10 November 2003
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Myore
0
10 November 2003
State Bank Of Mysore
0
10 November 2003
State Bank Of Mysore
0
17 April 2008
Punjab National Bank
0
29 March 2007
Jaspal Singh
0
10 November 2003
State Bank Of Mysore
0
10 November 2003
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Myore
0
10 November 2003
State Bank Of Mysore
0
10 November 2003
State Bank Of Mysore
0
17 April 2008
Punjab National Bank
0
29 March 2007
Jaspal Singh
0
10 November 2003
State Bank Of Mysore
0
10 November 2003
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Mysore
0
06 July 2004
State Bank Of Myore
0
10 November 2003
State Bank Of Mysore
0
10 November 2003
State Bank Of Mysore
0
17 April 2008
Punjab National Bank
0
29 March 2007
Jaspal Singh
0
10 November 2003
State Bank Of Mysore
0

Documents

Form DPT-3-04032021-signed
Form DPT-3-03112020_signed
Form ADT-1-13102020_signed
Form MGT-7-13102020_signed
Form AOC-4-13102020_signed
Copy of written consent given by auditor-09102020
Directors report as per section 134(3)-09102020
List of share holders, debenture holders;-09102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102020
Copy of resolution passed by the company-09102020
Form ADT-3-23092020_signed
Form ADT-1-22092020_signed
Resignation letter-22092020
Form 66-22092020_signed
Form ADT-1-21092020_signed
Copy of written consent given by auditor-21092020
Copy of resolution passed by the company-21092020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-21092020
Optional Attachment-(1)-21092020
Copy of the intimation sent by company-21092020
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-21092020
Annual return as per schedule V of the Companies Act,1956-21092020
Form MGT-7-21092020_signed
Form AOC-4-21092020_signed
Form 66-21092020_signed
Form 23AC-21092020_signed
Form 20B-21092020_signed
Form AOC-4-20092020_signed
Directors report as per section 134(3)-19092020
List of share holders, debenture holders;-19092020