Company Information

CIN
Status
Date of Incorporation
27 May 2005
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
187,175,500
Authorised Capital
188,000,000

Directors

Rishav Mehta
Rishav Mehta
Director
over 2 years ago
Himanshu Jain
Himanshu Jain
Director/Designated Partner
almost 3 years ago

Past Directors

Prabhat Khurana
Prabhat Khurana
Additional Director
about 3 years ago
Ashwani Kumar Vig
Ashwani Kumar Vig
Additional Director
about 3 years ago
Narinder Kumar Bansal
Narinder Kumar Bansal
Director
over 15 years ago
Lalit Kumar Wadhwa
Lalit Kumar Wadhwa
Director
over 15 years ago
Chitwan Singh Grewal
Chitwan Singh Grewal
Director
over 19 years ago
Kuldeep Singh Grewal
Kuldeep Singh Grewal
Director
about 20 years ago
Harsimran Brar Singh
Harsimran Brar Singh
Director
over 20 years ago

Charges

82 Crore
03 November 2010
Idbi Bank Limited
65 Crore
07 August 2006
Allahabad Bank
15 Crore
07 August 2006
Allahabad Bank
25 Lak
07 August 2006
Allahabad Bank
10 Crore
07 August 2006
Allahabad Bank
15 Crore
29 October 2020
Idbi Bank Limited
15 Crore
29 October 2020
Idbi Bank Limited
2 Crore
29 October 2020
Idbi Bank Limited
0
03 November 2010
Idbi Bank Limited
0
29 October 2020
Idbi Bank Limited
0
07 August 2006
Allahabad Bank
0
07 August 2006
Allahabad Bank
0
07 August 2006
Allahabad Bank
0
07 August 2006
Allahabad Bank
0
29 October 2020
Idbi Bank Limited
0
03 November 2010
Idbi Bank Limited
0
29 October 2020
Idbi Bank Limited
0
07 August 2006
Allahabad Bank
0
07 August 2006
Allahabad Bank
0
07 August 2006
Allahabad Bank
0
07 August 2006
Allahabad Bank
0

Documents

Form DPT-3-07012021-signed
Form DPT-3-06012021_signed
Optional Attachment-(1)-28122020
Instrument(s) of creation or modification of charge;-28122020
Form CHG-1-28122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201228
Form CHG-1-18122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201218
Optional Attachment-(1)-17122020
Instrument(s) of creation or modification of charge;-17122020
Form MGT-14-11082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11082020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-27112019_signed
Optional Attachment-(1)-26112019
Optional Attachment-(2)-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Optional Attachment-(2)-15062019
Optional Attachment-(1)-15062019
Form DIR-12-15062019_signed
Interest in other entities;-15062019
Evidence of cessation;-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Notice of resignation;-15062019
Form DIR-12-19042019_signed
Optional Attachment-(2)-19042019
Optional Attachment-(1)-19042019
List of share holders, debenture holders;-30122018
Optional Attachment-(1)-30122018