Company Information

CIN
Status
Date of Incorporation
10 December 1986
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
4,000,000

Directors

Varinder Kumar
Varinder Kumar
Director/Designated Partner
over 2 years ago
Surinder Kumar
Surinder Kumar
Director/Designated Partner
over 2 years ago
Harbans Singh Rosha
Harbans Singh Rosha
Director
over 25 years ago

Charges

4 Crore
17 February 1988
Punjab Financial Corporation
55 Lak
07 April 2009
State Bank Of Patiala
2 Crore
17 December 1988
Canara Bank
1 Lak
21 October 1988
Canara Bank
19 Lak
24 September 2019
Punjab National Bank
4 Crore
24 September 2019
Others
0
21 October 1988
Canara Bank
0
17 February 1988
Punjab Financial Corporation
0
17 December 1988
Canara Bank
0
07 April 2009
State Bank Of Patiala
0
24 September 2019
Others
0
21 October 1988
Canara Bank
0
17 February 1988
Punjab Financial Corporation
0
17 December 1988
Canara Bank
0
07 April 2009
State Bank Of Patiala
0
24 September 2019
Others
0
21 October 1988
Canara Bank
0
17 February 1988
Punjab Financial Corporation
0
17 December 1988
Canara Bank
0
07 April 2009
State Bank Of Patiala
0

Documents

Form DPT-3-06102020-signed
Form AOC-4-03012020_signed
Form MGT-7-01012020_signed
Directors report as per section 134(3)-28122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122019
List of share holders, debenture holders;-28122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122019
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191114
Instrument(s) of creation or modification of charge;-11112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form MGT-14-18092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092019
Form ADT-3-27082019_signed
Form ADT-1-27082019_signed
Copy of resolution passed by the company-27082019
Optional Attachment-(1)-27082019
Copy of written consent given by auditor-27082019
Resignation letter-26082019
Form DPT-3-02082019-signed
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of the intimation sent by company-11062019
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
Optional Attachment-(1)-23122018
Directors report as per section 134(3)-23122018