Company Information

CIN
Status
Date of Incorporation
03 June 2010
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
98,969,620
Authorised Capital
99,000,000

Directors

Abhilash Mahajan
Abhilash Mahajan
Director/Designated Partner
over 2 years ago
Vaibhav Mahajan
Vaibhav Mahajan
Director/Designated Partner
almost 7 years ago

Past Directors

Meena Mahajan
Meena Mahajan
Director
over 15 years ago
Rajni Mahajan
Rajni Mahajan
Director
over 15 years ago
Rajesh Mahajan
Rajesh Mahajan
Director
over 15 years ago

Charges

38 Crore
24 September 2019
Axis Bank Limited
1 Crore
09 August 2017
Axis Bank Limited
25 Crore
13 December 2016
State Bank Of India
8 Crore
02 July 2013
Tata Capital Financial Services Limited
20 Crore
23 April 2014
Tata Capital Financial Services Limited
2 Crore
27 August 2015
Reliance Capital Ltd
3 Crore
30 September 2020
Hdfc Bank Limited
24 Crore
08 April 2022
Bank Of Maharashtra
6 Crore
03 August 2023
Others
0
09 August 2017
Axis Bank Limited
0
24 September 2019
Axis Bank Limited
0
13 December 2016
State Bank Of India
0
30 September 2020
Hdfc Bank Limited
0
08 April 2022
Others
0
23 April 2014
Tata Capital Financial Services Limited
0
27 August 2015
Reliance Capital Ltd
0
02 July 2013
Tata Capital Financial Services Limited
0
03 August 2023
Others
0
09 August 2017
Axis Bank Limited
0
24 September 2019
Axis Bank Limited
0
13 December 2016
State Bank Of India
0
30 September 2020
Hdfc Bank Limited
0
08 April 2022
Others
0
23 April 2014
Tata Capital Financial Services Limited
0
27 August 2015
Reliance Capital Ltd
0
02 July 2013
Tata Capital Financial Services Limited
0
03 August 2023
Others
0
09 August 2017
Axis Bank Limited
0
24 September 2019
Axis Bank Limited
0
13 December 2016
State Bank Of India
0
30 September 2020
Hdfc Bank Limited
0
08 April 2022
Others
0
23 April 2014
Tata Capital Financial Services Limited
0
27 August 2015
Reliance Capital Ltd
0
02 July 2013
Tata Capital Financial Services Limited
0

Documents

Form MGT-14-04042021_signed
Form PAS-3-04042021_signed
Form CHG-1-14122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201214
Form ADT-1-02122020_signed
Form DPT-3-02122020_signed
Copy of resolution passed by the company-01122020
List of share holders, debenture holders;-01122020
Approval letter of extension of financial year of AGM-01122020
Copy of the intimation sent by company-01122020
Copy of MGT-8-01122020
Approval letter for extension of AGM;-01122020
Optional Attachment-(1)-01122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122020
Copy of written consent given by auditor-01122020
Form MGT-7-01122020_signed
Form AOC-4(XBRL)-01122020_signed
Instrument(s) of creation or modification of charge;-26112020
Optional Attachment-(1)-20112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20112020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20112020
Copy of Board or Shareholders? resolution-20112020
Form MGT-14-26082020_signed
Form PAS-3-24082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082020
Optional Attachment-(1)-24082020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-24082020
Copy of Board or Shareholders? resolution-24082020
Form DPT-3-13032020-signed
Form SH-7-03032020-signed