Company Information

CIN
Status
Date of Incorporation
07 February 1991
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Harbans Kaur Chadha
Harbans Kaur Chadha
Director/Designated Partner
about 2 years ago
Narinder Pal Singh
Narinder Pal Singh
Director/Designated Partner
almost 4 years ago
Harpreet Singh Chadha
Harpreet Singh Chadha
Director/Designated Partner
almost 5 years ago
Inderjit Kaur Chadha
Inderjit Kaur Chadha
Director/Designated Partner
over 31 years ago

Past Directors

Simran Kaur Chadha
Simran Kaur Chadha
Director
over 31 years ago
Inderpreet Singh Chadha
Inderpreet Singh Chadha
Director
almost 35 years ago
Charanjit Singh Chadha
Charanjit Singh Chadha
Managing Director
almost 35 years ago
Harjit Singh Chadha
Harjit Singh Chadha
Director
almost 35 years ago

Charges

0
26 April 2006
State Bank Of India
3 Crore
28 August 2003
Punjab Sind Bank
74 Lak
10 February 2002
Bank Of Baroda
1 Crore
31 March 1994
Punjab Sind Bank
55 Lak
07 January 1997
Punjab Sind Bank
30 Lak
27 October 1992
Punjab Sind Bank
55 Lak
27 October 1992
Punjab Sind Bank
1 Crore
27 October 1992
Punjab Sind Bank
30 Lak
29 September 2023
Axis Bank Limited
0
27 October 1992
Punjab Sind Bank
0
28 August 2003
Punjab Sind Bank
0
27 October 1992
Punjab Sind Bank
0
31 March 1994
Punjab Sind Bank
0
07 January 1997
Punjab Sind Bank
0
10 February 2002
Bank Of Baroda
0
27 October 1992
Punjab Sind Bank
0
26 April 2006
State Bank Of India
0
29 September 2023
Axis Bank Limited
0
27 October 1992
Punjab Sind Bank
0
28 August 2003
Punjab Sind Bank
0
27 October 1992
Punjab Sind Bank
0
31 March 1994
Punjab Sind Bank
0
07 January 1997
Punjab Sind Bank
0
10 February 2002
Bank Of Baroda
0
27 October 1992
Punjab Sind Bank
0
26 April 2006
State Bank Of India
0

Documents

Form DPT-3-23012020-signed
Directors report as per section 134(3)-23012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012020
List of share holders, debenture holders;-23012020
Form MGT-7-23012020_signed
Form AOC-4-23012020_signed
Form DIR-12-19082019_signed
Interest in other entities;-16082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16082019
Optional Attachment-(2)-16082019
Optional Attachment-(1)-16082019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Form AOC-4-15012019_signed
Form MGT-7-09012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-29122018
Form DIR-12-30052018_signed
Evidence of cessation;-26052018
Optional Attachment-(1)-26052018
Form e-CODS-28032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28032018
Directors report as per section 134(3)-28032018
List of share holders, debenture holders;-28032018
Form MGT-7-28032018_signed
Form AOC-4-28032018_signed
Directors report as per section 134(3)-27032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032018
Form AOC-4-27032018_signed