Company Information

CIN
Status
Date of Incorporation
08 May 1998
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
9,000,000

Directors

Akshay Kumar
Akshay Kumar
Director/Designated Partner
over 2 years ago
Rakesh Sharma
Rakesh Sharma
Director
over 9 years ago

Past Directors

Rajan Sharma
Rajan Sharma
Director
over 18 years ago
Vaishno Dass
Vaishno Dass
Director
over 18 years ago
Surinder Kumar
Surinder Kumar
Director
over 26 years ago
Hari Parkash
Hari Parkash
Managing Director
over 26 years ago
Rajinder Kumar Mittal
Rajinder Kumar Mittal
Director
over 27 years ago
Pawan Kumar Mittal
Pawan Kumar Mittal
Director
over 27 years ago

Charges

5 Crore
28 September 2011
Punjab & Sind Bank
4 Crore
29 October 2018
Punjab & Sind Bank
86 Lak
11 May 2002
State Bank Of India
14 Lak
16 October 1998
State Bank Of India
8 Crore
10 August 1998
State Bank Of India
1 Crore
30 October 2019
Punjab & Sind Bank
1 Crore
07 October 2022
Others
0
28 September 2011
Others
0
30 October 2019
Others
0
29 October 2018
Others
0
10 August 1998
State Bank Of India
0
11 May 2002
State Bank Of India
0
16 October 1998
State Bank Of India
0
07 October 2022
Others
0
28 September 2011
Others
0
30 October 2019
Others
0
29 October 2018
Others
0
10 August 1998
State Bank Of India
0
11 May 2002
State Bank Of India
0
16 October 1998
State Bank Of India
0

Documents

Form DPT-3-27022020-signed
Auditor?s certificate-31122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Instrument(s) of creation or modification of charge;-16122019
Form CHG-1-16122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191216
Form AOC-4-22112019_signed
Directors report as per section 134(3)-21112019
Optional Attachment-(1)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form CHG-4-10052019_signed
Letter of the charge holder stating that the amount has been satisfied-10052019
Form DIR-12-19032019_signed
Optional Attachment-(1)-15032019
Evidence of cessation;-15032019
Declaration by first director-15032019
Form CHG-1-25022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190225
Instrument(s) of creation or modification of charge;-22022019
Form DIR-12-24012019_signed
Optional Attachment-(1)-24012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012019
Form AOC-4-18012019_signed
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-31122018
Optional Attachment-(1)-28112018