Company Information

CIN
Status
Date of Incorporation
30 March 2011
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,266,000
Authorised Capital
8,000,000

Directors

Bikram Singla
Bikram Singla
Whole Time Director
over 2 years ago
Megha Singla
Megha Singla
Director
about 8 years ago

Past Directors

Payal Goyal
Payal Goyal
Director
about 8 years ago
Sona Goel
Sona Goel
Additional Director
over 8 years ago
Shilpa Singla
Shilpa Singla
Director
over 13 years ago
Rameshwar Dass Singla
Rameshwar Dass Singla
Whole Time Director
over 14 years ago

Charges

3 Crore
07 June 2017
Hdfc Bank Limited
50 Lak
11 May 2016
Hdfc Bank Limited
75 Lak
29 February 2016
Hdfc Bank Limited
2 Crore
30 November 2013
India Infoline Finance Limited
9 Lak
28 July 2011
Punjab National Bank
1 Crore
27 April 2012
Punjab National Bank
50 Lak
30 March 2022
Hdfc Bank Limited
2 Crore
30 March 2022
Hdfc Bank Limited
0
11 May 2016
Hdfc Bank Limited
0
29 February 2016
Hdfc Bank Limited
0
07 June 2017
Hdfc Bank Limited
0
30 November 2013
India Infoline Finance Limited
0
28 July 2011
Punjab National Bank
0
27 April 2012
Punjab National Bank
0
30 March 2022
Hdfc Bank Limited
0
11 May 2016
Hdfc Bank Limited
0
29 February 2016
Hdfc Bank Limited
0
07 June 2017
Hdfc Bank Limited
0
30 November 2013
India Infoline Finance Limited
0
28 July 2011
Punjab National Bank
0
27 April 2012
Punjab National Bank
0
30 March 2022
Hdfc Bank Limited
0
11 May 2016
Hdfc Bank Limited
0
29 February 2016
Hdfc Bank Limited
0
07 June 2017
Hdfc Bank Limited
0
30 November 2013
India Infoline Finance Limited
0
28 July 2011
Punjab National Bank
0
27 April 2012
Punjab National Bank
0

Documents

Form DPT-3-05102020-signed
Form DPT-3-07022020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-30072019
Evidence of cessation;-30032019
Form DIR-12-30032019_signed
Notice of resignation;-30032019
Form MGT-7-15012019_signed
Form AOC-4-15012019_signed
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-21122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122017
Form AOC-4-21122017_signed
Form ADT-1-15122017_signed
Form DIR-12-15122017_signed
Form MGT-7-15122017_signed
List of share holders, debenture holders;-09122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122017
Letter of appointment;-09122017
Optional Attachment-(1)-09122017
Optional Attachment-(2)-09122017
Copy of written consent given by auditor-08122017
Copy of the intimation sent by company-08122017
Copy of resolution passed by the company-08122017