Company Information

CIN
Status
Date of Incorporation
25 August 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 December 2022
Paid Up Capital
6,100,000
Authorised Capital
20,000,000

Directors

Manpreet Singh Chadha
Manpreet Singh Chadha
Director/Designated Partner
over 2 years ago
Rajinder Singh Chadha
Rajinder Singh Chadha
Beneficial Owner
over 20 years ago

Past Directors

Hardeep Singh Chadha
Hardeep Singh Chadha
Director
over 20 years ago
Gurdeep Singh Chadha
Gurdeep Singh Chadha
Director
over 20 years ago

Charges

461 Crore
30 May 2019
State Bank Of India
30 Crore
27 September 2018
State Bank Of India
125 Crore
29 November 2017
State Bank Of India
85 Crore
18 September 2014
State Bank Of Patiala
91 Crore
20 November 2010
Allahabad Bank
130 Crore
05 June 2012
State Bank Of Patiala
41 Crore
30 May 2019
State Bank Of India
0
27 September 2018
State Bank Of India
0
18 September 2014
State Bank Of Patiala
0
20 November 2010
Allahabad Bank
0
05 June 2012
State Bank Of Patiala
0
29 November 2017
State Bank Of India
0
30 May 2019
State Bank Of India
0
27 September 2018
State Bank Of India
0
18 September 2014
State Bank Of Patiala
0
20 November 2010
Allahabad Bank
0
05 June 2012
State Bank Of Patiala
0
29 November 2017
State Bank Of India
0

Documents

Form DPT-3-16032021-signed
Form AOC-4(XBRL)-13022021_signed
Form ADT-1-30122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Optional Attachment-(1)-30122020
Copy of written consent given by auditor-30122020
XBRL document in respect Consolidated financial statement-30122020
Copy of resolution passed by the company-30122020
Form DPT-3-07102020-signed
Form MGT-7-21022020_signed
List of share holders, debenture holders;-19022020
Form CHG-1-29072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190729
Instrument(s) of creation or modification of charge;-26072019
Optional Attachment-(1)-26072019
Optional Attachment-(2)-26072019
Supplementary or Test audit report under section 143-12072019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-12072019
Form AOC - 4 CFS-12072019_signed
Form DPT-3-28062019
Form AOC-4-10062019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-03062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03062019
Directors report as per section 134(3)-03062019
Form ADT-1-31052019_signed
Copy of resolution passed by the company-31052019
Copy of the intimation sent by company-31052019
Copy of written consent given by auditor-31052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190212