Company Information

CIN
Status
Date of Incorporation
25 September 1996
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
25,000,000

Directors

Manju Bansal
Manju Bansal
Additional Director
about 3 years ago
Rajiv Bansal
Rajiv Bansal
Director
about 29 years ago

Past Directors

Rajni Singla
Rajni Singla
Additional Director
about 10 years ago
Harpreet Singh
Harpreet Singh
Director
about 10 years ago
Harveer Singh
Harveer Singh
Additional Director
about 10 years ago
Sukhwinder Singh
Sukhwinder Singh
Additional Director
about 10 years ago
Gangesh Garg
Gangesh Garg
Additional Director
about 10 years ago
Mitesh Garg
Mitesh Garg
Director
about 10 years ago
Darshan Kumar Garg
Darshan Kumar Garg
Additional Director
about 10 years ago
Jagmohan Singh
Jagmohan Singh
Additional Director
over 10 years ago
Abhinav Singla
Abhinav Singla
Additional Director
over 10 years ago
Manu Bansal
Manu Bansal
Director
about 29 years ago

Charges

5 Lak
06 July 2012
State Bank Of India
40 Lak
14 September 2011
State Bank Of India
10 Lak
06 February 1998
State Bank Of India
30 Lak
17 September 2019
The Federal Bank Ltd
5 Lak
02 September 2022
Canara Bank
0
17 September 2019
Others
0
06 February 1998
State Bank Of India
0
06 July 2012
State Bank Of India
0
14 September 2011
State Bank Of India
0
02 September 2022
Canara Bank
0
17 September 2019
Others
0
06 February 1998
State Bank Of India
0
06 July 2012
State Bank Of India
0
14 September 2011
State Bank Of India
0

Documents

Form DPT-3-30092020-signed
Form CHG-1-08012020_signed
Form CHG-4-08012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200108
CERTIFICATE OF REGISTRATION OF CHARGE-20200108
Instrument(s) of creation or modification of charge;-07012020
Letter of the charge holder stating that the amount has been satisfied-07012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Form DPT-3-15112019-signed
List of share holders, debenture holders;-17112018
Directors report as per section 134(3)-17112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112018
Form MGT-7-17112018_signed
Form AOC-4-17112018_signed
Form AOC-4-06122017_signed
Form MGT-7-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Optional Attachment-(1)-28112017
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-28112017
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20170822
Form MGT-14-28072017-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27072017
Altered articles of association-27072017
Altered memorandum of association-27072017
List of share holders, debenture holders;-10112016