Company Information

CIN
Status
Date of Incorporation
14 June 2012
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Mahesh Rai Aggarwal
Mahesh Rai Aggarwal
Director/Designated Partner
over 2 years ago
Ashish Tripathi
Ashish Tripathi
Whole Time Director
over 2 years ago
. Gautam
. Gautam
Director/Designated Partner
over 2 years ago
Dinesh Kumar Aggarwal
Dinesh Kumar Aggarwal
Director/Designated Partner
over 2 years ago

Past Directors

Chander Parkash
Chander Parkash
Additional Director
over 12 years ago
Ved Prakash Aggarwal
Ved Prakash Aggarwal
Director
over 13 years ago

Charges

4 Crore
02 January 2014
Axis Bank Limited
7 Lak
15 November 2013
Axis Bank Limited
1 Crore
17 May 2021
Hdfc Bank Limited
1 Crore
30 July 2022
Hdfc Bank Limited
20 Lak
20 June 2022
Hdfc Bank Limited
26 Lak
30 July 2022
Hdfc Bank Limited
0
20 June 2022
Hdfc Bank Limited
0
15 November 2013
Axis Bank Limited
0
17 May 2021
Hdfc Bank Limited
0
02 January 2014
Axis Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
20 June 2022
Hdfc Bank Limited
0
15 November 2013
Axis Bank Limited
0
17 May 2021
Hdfc Bank Limited
0
02 January 2014
Axis Bank Limited
0
30 July 2022
Hdfc Bank Limited
0
20 June 2022
Hdfc Bank Limited
0
15 November 2013
Axis Bank Limited
0
17 May 2021
Hdfc Bank Limited
0
02 January 2014
Axis Bank Limited
0

Documents

Form DPT-3-29092020-signed
Instrument(s) of creation or modification of charge;-20062020
Form CHG-1-20062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200620
Form PAS-3-01022020_signed
Copy of the special resolution authorizing the issue of bonus shares;-01022020
Copy of Board or Shareholders? resolution-01022020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-01022020
Optional Attachment-(2)-01022020
Optional Attachment-(1)-01022020
Form MGT-14-03012020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01012020
Optional Attachment-(1)-01012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122019
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4-10112019_signed
Directors report as per section 134(3)-04112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
Form DPT-3-30082019-signed
Form DPT-3-04062019
Auditor?s certificate-04062019
Form ADT-1-26032019_signed
Copy of resolution passed by the company-26032019
Copy of the intimation sent by company-26032019
Copy of written consent given by auditor-26032019
List of share holders, debenture holders;-28102018
Form DIR-12-28102018_signed
Optional Attachment-(1)-28102018
Form MGT-7-28102018_signed