Company Information

CIN
Status
Date of Incorporation
26 July 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
31 January 2022
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Delair Ajmani Singh
Delair Ajmani Singh
Director/Designated Partner
almost 2 years ago
Jasbir Singh Pritam Singh Bagga
Jasbir Singh Pritam Singh Bagga
Director/Designated Partner
about 2 years ago
Kuldeep Kaur Tarlok Singh Aj Mani
Kuldeep Kaur Tarlok Singh Aj Mani
Director
over 18 years ago
Daljeet Singh Sewa Singh Makhija
Daljeet Singh Sewa Singh Makhija
Director
over 18 years ago
Mohinder Singh Sewa Singh Makhija
Mohinder Singh Sewa Singh Makhija
Director
over 18 years ago
Jaswinder Kaur
Jaswinder Kaur
Director
over 18 years ago
Paramjeetkaur Dilersingh Ajmani
Paramjeetkaur Dilersingh Ajmani
Director/Designated Partner
over 18 years ago
Inderjitsingh Pritamsingh Bagga
Inderjitsingh Pritamsingh Bagga
Director
over 23 years ago
Gurvinder Singh Ajmani
Gurvinder Singh Ajmani
Director
over 23 years ago

Charges

1 Crore
28 July 2014
Dcb Bank Limited
1 Crore
28 December 2002
Punjab And Maharashtra Co Op Bank Ltd
6 Lak
23 February 2004
Punjab And Maharashtra Co Op Bank Ltd
17 Lak
09 November 2002
Punjab And Maharashtra Co Op Bank Ltd
16 Lak
09 November 2002
Punjab And Maharashtra Co Op Bank Ltd
0
23 February 2004
Punjab And Maharashtra Co Op Bank Ltd
0
28 December 2002
Punjab And Maharashtra Co Op Bank Ltd
0
28 July 2014
Dcb Bank Limited
0
09 November 2002
Punjab And Maharashtra Co Op Bank Ltd
0
23 February 2004
Punjab And Maharashtra Co Op Bank Ltd
0
28 December 2002
Punjab And Maharashtra Co Op Bank Ltd
0
28 July 2014
Dcb Bank Limited
0
09 November 2002
Punjab And Maharashtra Co Op Bank Ltd
0
23 February 2004
Punjab And Maharashtra Co Op Bank Ltd
0
28 December 2002
Punjab And Maharashtra Co Op Bank Ltd
0
28 July 2014
Dcb Bank Limited
0

Documents

Form ADT-1-31102020_signed
Optional Attachment-(1)-31102020
List of share holders, debenture holders;-31102020
Directors report as per section 134(3)-31102020
Copy of written consent given by auditor-31102020
Copy of resolution passed by the company-31102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102020
Form MGT-7-31102020_signed
Form AOC-4-31102020_signed
Form ADT-1-04012020_signed
Copy of written consent given by auditor-28122019
Optional Attachment-(1)-28122019
Copy of resolution passed by the company-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
Form AOC-4-21122018_signed
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
List of share holders, debenture holders;-22032018
Directors report as per section 134(3)-22032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22032018
Form MGT-7-22032018_signed
Form AOC-4-22032018_signed
Form66-140414 for the FY ending on-310313.OCT
Form66-140414 for the FY ending on-310312.OCT
Letter of the charge holder-301214.PDF
Form CHG-4-311214.OCT
Memorandum of satisfaction of Charge-301214.PDF
Form23AC-291214 for the FY ending on-310314.OCT
Form66-271114 for the FY ending on-310314.OCT