Company Information

CIN
Status
Date of Incorporation
08 September 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Rohit Garg
Rohit Garg
Director/Designated Partner
over 4 years ago
Deepak Kumar
Deepak Kumar
Director/Designated Partner
over 4 years ago
Ashok Kumar Mittal
Ashok Kumar Mittal
Director/Designated Partner
about 30 years ago
Kulbhushan Garg
Kulbhushan Garg
Director/Designated Partner
about 30 years ago

Past Directors

Vishnu Bhagwan
Vishnu Bhagwan
Director
about 30 years ago
Ashok Kumar Garg
Ashok Kumar Garg
Director
about 30 years ago
Prem Chand Aggarwal
Prem Chand Aggarwal
Director
about 30 years ago

Charges

3 Crore
15 September 2008
Punjab National Bank
80 Lak
09 September 2004
Punjab National Bank
70 Lak
09 September 2004
Punjab National Bank
70 Lak
09 March 1996
Punjab National Bank
48 Lak
04 March 1996
Punjab National Bank
8 Lak
27 February 1996
Small Ind. Development Bank Of India
40 Lak
27 February 1996
Small Indutries Development Bank Of India
40 Lak
27 June 2013
Punjab National Bank
30 Lak
15 September 2008
Punjab National Bank
0
27 February 1996
Small Indutries Development Bank Of India
0
09 March 1996
Punjab National Bank
0
27 June 2013
Punjab National Bank
0
04 March 1996
Punjab National Bank
0
09 September 2004
Punjab National Bank
0
27 February 1996
Small Ind. Development Bank Of India
0
09 September 2004
Punjab National Bank
0
15 September 2008
Punjab National Bank
0
27 February 1996
Small Indutries Development Bank Of India
0
09 March 1996
Punjab National Bank
0
27 June 2013
Punjab National Bank
0
04 March 1996
Punjab National Bank
0
09 September 2004
Punjab National Bank
0
27 February 1996
Small Ind. Development Bank Of India
0
09 September 2004
Punjab National Bank
0

Documents

Form AOC-4-05102019_signed
List of share holders, debenture holders;-04102019
Directors report as per section 134(3)-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Form MGT-7-04102019_signed
Form DPT-3-20082019-signed
Form MGT-7-12102018_signed
Form AOC-4-12102018_signed
List of share holders, debenture holders;-11102018
Directors report as per section 134(3)-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Optional Attachment-(1)-11102018
Form MGT-7-03102017_signed
Directors report as per section 134(3)-02102017
List of share holders, debenture holders;-02102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102017
Form AOC-4-02102017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170519
Form CHG-4-18052017-signed
Letter of the charge holder stating that the amount has been satisfied-16052017
List of share holders, debenture holders;-17092016
Directors report as per section 134(3)-17092016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092016
Form MGT-7-17092016_signed
Form AOC-4-17092016
Form MGT-7-161015.OCT
Form AOC-4-101015.OCT
Form ADT-1-081015.OCT
Form23AC-051014 for the FY ending on-310314.OCT
Form66-031014 for the FY ending on-310314.OCT