Company Information

CIN
Status
Date of Incorporation
12 March 1987
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,116,300
Authorised Capital
2,500,000

Directors

Deevesh Bhojia
Deevesh Bhojia
Director/Designated Partner
over 2 years ago
Vikas Bhojia
Vikas Bhojia
Director
about 36 years ago
Vikram Bhojia
Vikram Bhojia
Director
over 38 years ago

Past Directors

Raj Kumar Gupta
Raj Kumar Gupta
Director
over 38 years ago

Charges

5 Crore
24 August 2018
Indian Bank
5 Lak
28 July 2011
Barclays Investments & Loans (india) Limited.
3 Crore
10 April 2007
Ge Money Financial Services Limited
2 Crore
29 September 2004
Icici Home Finance Limited
75 Lak
26 June 2015
Standard Chartered Bank
1 Crore
28 September 2012
Standard Chartered Bank
3 Crore
31 August 2015
Aditya Birla Finance Limited
7 Crore
22 October 2010
Hdfc Bank Limited
3 Crore
24 August 2018
Indian Bank
0
26 June 2015
Standard Chartered Bank
0
31 August 2015
Aditya Birla Finance Limited
0
29 September 2004
Icici Home Finance Limited
0
28 September 2012
Standard Chartered Bank
0
22 October 2010
Hdfc Bank Limited
0
10 April 2007
Ge Money Financial Services Limited
0
28 July 2011
Barclays Investments & Loans (india) Limited.
0
24 August 2018
Indian Bank
0
26 June 2015
Standard Chartered Bank
0
31 August 2015
Aditya Birla Finance Limited
0
29 September 2004
Icici Home Finance Limited
0
28 September 2012
Standard Chartered Bank
0
22 October 2010
Hdfc Bank Limited
0
10 April 2007
Ge Money Financial Services Limited
0
28 July 2011
Barclays Investments & Loans (india) Limited.
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form AOC-4-01012021_signed
Optional Attachment-(1)-31122020
Directors report as per section 134(3)-31122020
Form DIR-12-02122020_signed
Evidence of cessation;-01122020
Optional Attachment-(1)-01122020
Form CHG-4-05082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200805
Letter of the charge holder stating that the amount has been satisfied-04082020
Form AOC-4-13122019_signed
Form MGT-7-05122019_signed
List of share holders, debenture holders;-04122019
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Optional Attachment-(2)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Form CHG-1-23092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180923
Instrument(s) of creation or modification of charge;-18092018
CERTIFICATE OF SATISFACTION OF CHARGE-20171222
Letter of the charge holder stating that the amount has been satisfied-21122017
Form CHG-4-21122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171221