Company Information

CIN
Status
Date of Incorporation
17 April 2000
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Deepak Kalra
Deepak Kalra
Director/Designated Partner
almost 3 years ago
Sanjeev Kalra
Sanjeev Kalra
Director/Designated Partner
about 19 years ago

Past Directors

Mona Kalra
Mona Kalra
Additional Director
almost 4 years ago
Kailash Chander Kalra
Kailash Chander Kalra
Director
over 25 years ago

Charges

762 Crore
30 May 2015
Punjab National Bank
183 Crore
08 July 2013
Allahabad Bank
30 Crore
07 March 2013
Punjab National Bank
15 Crore
22 December 2011
Punjab National Bank (lead Bank)
479 Crore
23 November 2010
Oriental Bank Commerce
18 Crore
11 October 2007
State Bank Of India
35 Crore
02 December 2008
Punjab National Bank
11 Crore
05 August 2008
Punjab National Bank
74 Crore
23 November 2010
Oriental Bank Commerce
0
08 July 2013
Allahabad Bank
0
07 March 2013
Punjab National Bank
0
30 May 2015
Punjab National Bank
0
24 May 2022
Others
0
22 December 2011
Punjab National Bank (lead Bank)
0
02 December 2008
Punjab National Bank
0
05 August 2008
Punjab National Bank
0
11 October 2007
State Bank Of India
0
23 November 2010
Oriental Bank Commerce
0
08 July 2013
Allahabad Bank
0
07 March 2013
Punjab National Bank
0
30 May 2015
Punjab National Bank
0
24 May 2022
Others
0
22 December 2011
Punjab National Bank (lead Bank)
0
02 December 2008
Punjab National Bank
0
05 August 2008
Punjab National Bank
0
11 October 2007
State Bank Of India
0
23 November 2010
Oriental Bank Commerce
0
08 July 2013
Allahabad Bank
0
07 March 2013
Punjab National Bank
0
30 May 2015
Punjab National Bank
0
24 May 2022
Others
0
22 December 2011
Punjab National Bank (lead Bank)
0
02 December 2008
Punjab National Bank
0
05 August 2008
Punjab National Bank
0
11 October 2007
State Bank Of India
0

Documents

Form MGT-14-10112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04112020
Optional Attachment-(1)-04112020
Form ADT-1-31102020_signed
Form ADT-3-29102020_signed
Copy of written consent given by auditor-29102020
Copy of the intimation sent by company-29102020
Optional Attachment-(1)-29102020
Copy of resolution passed by the company-29102020
Resignation letter-23102020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03032020
Supplementary or Test audit report under section 143-03032020
Form AOC - 4 CFS-03032020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-07122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-07112019-signed
Form AOC - 4 CFS-25012019_signed
Supplementary or Test audit report under section 143-18012019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-18012019
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed
List of share holders, debenture holders;-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Directors report as per section 134(3)-11122018