Company Information

CIN
Status
Date of Incorporation
11 May 1993
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
74,368,500
Authorised Capital
100,000,000

Directors

Inderjeet Singh Chadha
Inderjeet Singh Chadha
Director/Designated Partner
over 2 years ago
Gursangat Singh Chadha
Gursangat Singh Chadha
Director/Designated Partner
over 2 years ago
Jai Angad Chadha
Jai Angad Chadha
Director/Designated Partner
over 11 years ago
Jasbeer Kaur
Jasbeer Kaur
Director/Designated Partner
over 30 years ago
Bandana Chadha
Bandana Chadha
Director/Designated Partner
over 30 years ago

Past Directors

Ravindra Kaur Chadha
Ravindra Kaur Chadha
Director
over 30 years ago
Gurjeet Singh Chadha
Gurjeet Singh Chadha
Director
over 32 years ago
Harbhajan Singh Chadha
Harbhajan Singh Chadha
Director
over 32 years ago

Charges

56 Lak
15 March 1996
State Bank Of India
4 Crore
26 March 1999
Bank Of Baroa
20 Lak
26 March 1999
Bank Of Baroda
20 Lak
15 March 1996
State Bank Of India
3 Crore
15 March 1996
State Bank Of India
3 Crore
29 March 2010
State Bank Of India
4 Crore
29 December 2022
Hdfc Bank Limited
56 Lak
29 December 2022
Hdfc Bank Limited
0
26 March 1999
Bank Of Baroa
0
29 March 2010
State Bank Of India
0
15 March 1996
State Bank Of India
0
26 March 1999
Bank Of Baroda
0
15 March 1996
State Bank Of India
0
15 March 1996
State Bank Of India
0
29 December 2022
Hdfc Bank Limited
0
26 March 1999
Bank Of Baroa
0
29 March 2010
State Bank Of India
0
15 March 1996
State Bank Of India
0
26 March 1999
Bank Of Baroda
0
15 March 1996
State Bank Of India
0
15 March 1996
State Bank Of India
0

Documents

Form MGT-7-04012021_signed
Form AOC-4(XBRL)-04012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
List of share holders, debenture holders;-29122020
Form DPT-3-13102020-signed
Form DIR-12-04062020_signed
Evidence of cessation;-04062020
Optional Attachment-(2)-04062020
Optional Attachment-(1)-04062020
Form DIR-12-07032020_signed
Optional Attachment-(2)-07032020
Optional Attachment-(1)-07032020
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-30062019
Optional Attachment-(2)-30062019
Optional Attachment-(1)-30062019
Form AOC-4(XBRL)-20042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13042019
Form MGT-7-09042019_signed
List of share holders, debenture holders;-02042019
Optional Attachment-(1)-02032019
Evidence of cessation;-02032019
Form DIR-12-02032019_signed
Optional Attachment-(2)-02032019
Optional Attachment-(1)-01032019
Optional Attachment-(2)-01032019
Optional Attachment-(3)-01032019