Company Information

CIN
Status
Date of Incorporation
05 October 1988
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 August 2023
Paid Up Capital
1,548,700
Authorised Capital
5,000,000

Directors

Ganesh Prasad Singh
Ganesh Prasad Singh
Director/Designated Partner
over 2 years ago
Pramodkumar Lakhanmahato Kushwaha
Pramodkumar Lakhanmahato Kushwaha
Director/Designated Partner
over 2 years ago
Vineet Chhabra
Vineet Chhabra
Director/Designated Partner
over 2 years ago

Past Directors

Kashmiri Lal Chhabra
Kashmiri Lal Chhabra
Director
almost 24 years ago
Ramesh Kumar Chabbra
Ramesh Kumar Chabbra
Director
about 37 years ago

Charges

45 Crore
01 October 2009
Canara Bank (lead Bank) And State Bank Of India (member Bank)
23 Crore
17 November 2006
Canara Bank
22 Crore
01 October 2009
Canara Bank (lead Bank) And State Bank Of India (member Bank)
0
17 November 2006
Canara Bank
0
01 October 2009
Canara Bank (lead Bank) And State Bank Of India (member Bank)
0
17 November 2006
Canara Bank
0

Documents

Form AOC-4-13122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Optional Attachment-(4)-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Optional Attachment-(2)-28112019
Optional Attachment-(3)-28112019
Form ADT-1-22112019_signed
Copy of resolution passed by the company-21112019
Copy of written consent given by auditor-21112019
Copy of the intimation sent by company-21112019
Form INC-22-11062019_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-11062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11062019
Copies of the utility bills as mentioned above (not older than two months)-11062019
Copy of board resolution authorizing giving of notice-11062019
Optional Attachment-(2)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(3)-27122018
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Optional Attachment-(1)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form MGT-7-08122017_signed
Directors report as per section 134(3)-07122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Optional Attachment-(1)-07122017