Company Information

CIN
Status
Date of Incorporation
13 March 2013
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,800,020
Authorised Capital
4,900,000

Directors

. Sandeep
. Sandeep
Director/Designated Partner
about 2 years ago
Rajender Kumar
Rajender Kumar
Director/Designated Partner
over 2 years ago
Debjit Patra
Debjit Patra
Director/Designated Partner
about 3 years ago
Sumit Das
Sumit Das
Individual Promoter
about 6 years ago
Rajkumar Singh
Rajkumar Singh
Director/Designated Partner
almost 10 years ago

Past Directors

Preeti Gupta
Preeti Gupta
Director
almost 10 years ago
Poulami Bandyopadhyay
Poulami Bandyopadhyay
Additional Director
almost 10 years ago
Shamsheer Pal Singh Dhillon
Shamsheer Pal Singh Dhillon
Director
over 11 years ago
Atanu Bandyopadhyay
Atanu Bandyopadhyay
Managing Director
over 12 years ago

Charges

1 Crore
30 March 2016
Canara Bank
30 Lak
30 March 2016
Canara Bank
40 Lak
07 August 2013
Canara Bank
1 Crore
17 April 2021
Canara Bank
5 Lak
27 December 2021
Canara Bank
6 Lak
30 March 2016
Canara Bank
0
27 December 2021
Canara Bank
0
17 April 2021
Canara Bank
0
30 March 2016
Others
0
07 August 2013
Canara Bank
0
30 March 2016
Canara Bank
0
27 December 2021
Canara Bank
0
17 April 2021
Canara Bank
0
30 March 2016
Others
0
07 August 2013
Canara Bank
0
30 March 2016
Canara Bank
0
27 December 2021
Canara Bank
0
17 April 2021
Canara Bank
0
30 March 2016
Others
0
07 August 2013
Canara Bank
0
30 March 2016
Canara Bank
0
27 December 2021
Canara Bank
0
17 April 2021
Canara Bank
0
30 March 2016
Others
0
07 August 2013
Canara Bank
0

Documents

Form DPT-3-10012020-signed
Form MGT-7-14122019_signed
Form AOC-4-10122019_signed
Optional Attachment-(1)-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
List of share holders, debenture holders;-28112019
Form DIR-12-27112019_signed
Optional Attachment-(1)-20112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Optional Attachment-(1)-18122018
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122018
Form DIR-12-18122018_signed
Optional Attachment-(1)-18122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
Instrument(s) of creation or modification of charge;-06112018
Form CHG-1-06112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181106
Form DIR-12-29092018_signed
Notice of resignation;-29082018
Evidence of cessation;-29082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032018
Form MGT-7-14032018_signed
Form AOC-4-14032018_signed