Company Information

CIN
Status
Date of Incorporation
15 May 1998
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,000,000
Authorised Capital
50,000,000

Directors

Ashwin Mittal
Ashwin Mittal
Director
about 2 years ago
Rajinder Kumar Mittal
Rajinder Kumar Mittal
Director
almost 10 years ago

Past Directors

Rajesh Khanna
Rajesh Khanna
Director
over 18 years ago
Pawan Kumar Mittal
Pawan Kumar Mittal
Director
over 18 years ago
Vaishno Dass
Vaishno Dass
Director
over 19 years ago
Surinder Kumar
Surinder Kumar
Director
over 19 years ago
Hari Parkash
Hari Parkash
Director
over 19 years ago

Charges

9 Crore
20 November 2007
State Bank Of India
9 Crore
01 November 2006
State Bank Of India
2 Crore
12 January 2005
State Bank Of India
1 Crore
18 September 2003
State Bank Of India
75 Lak
15 September 2003
State Bankof India
75 Lak
18 October 2023
State Bank Of India
0
20 November 2007
State Bank Of India
0
18 September 2003
State Bank Of India
0
12 January 2005
State Bank Of India
0
15 September 2003
State Bankof India
0
01 November 2006
State Bank Of India
0
18 October 2023
State Bank Of India
0
20 November 2007
State Bank Of India
0
18 September 2003
State Bank Of India
0
12 January 2005
State Bank Of India
0
15 September 2003
State Bankof India
0
01 November 2006
State Bank Of India
0
18 October 2023
State Bank Of India
0
20 November 2007
State Bank Of India
0
18 September 2003
State Bank Of India
0
12 January 2005
State Bank Of India
0
15 September 2003
State Bankof India
0
01 November 2006
State Bank Of India
0

Documents

Form CHG-4-15102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201015
Letter of the charge holder stating that the amount has been satisfied-14102020
Form CHG-4-14102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201014
Letter of the charge holder stating that the amount has been satisfied-13102020
Form DPT-3-27022020-signed
Auditor?s certificate-31122019
Form MGT-7-24122019_signed
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form AOC-4-03012019_signed
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)-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Optional Attachment-(1)-26052018
Form DIR-12-26052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26052018
Form ADT-1-21122017_signed
Optional Attachment-(1)-20122017
Copy of written consent given by auditor-20122017
Copy of the intimation sent by company-20122017
Form ADT-3-08122017-signed
Form MGT-7-08122017_signed