Company Information

CIN
Status
Date of Incorporation
18 January 1994
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
6,284,000
Authorised Capital
6,300,000

Directors

Sita Ram Sharma
Sita Ram Sharma
Director/Designated Partner
over 2 years ago
Megh Raj
Megh Raj
Director/Designated Partner
almost 3 years ago
Ashok Kumar
Ashok Kumar
Director
almost 32 years ago

Past Directors

Hari Ram
Hari Ram
Director
about 11 years ago
Dharam Pal
Dharam Pal
Director
about 12 years ago

Charges

73 Crore
15 October 2011
Punjab National Bank
5 Crore
24 January 2007
Punjab National Bank
2 Crore
19 July 2005
Punjab National Bank
73 Crore
18 August 1994
Punjab Financial Corporation
42 Lak
18 August 1994
Punjab Financial Corporation
42 Lak
02 August 1995
Punjab & Sind Bank
15 Lak
20 January 2023
Others
0
20 January 2023
Others
0
24 January 2007
Punjab National Bank
0
02 August 1995
Punjab & Sind Bank
0
19 July 2005
Others
0
18 August 1994
Punjab Financial Corporation
0
18 August 1994
Punjab Financial Corporation
0
15 October 2011
Punjab National Bank
0
20 January 2023
Others
0
20 January 2023
Others
0
24 January 2007
Punjab National Bank
0
02 August 1995
Punjab & Sind Bank
0
19 July 2005
Others
0
18 August 1994
Punjab Financial Corporation
0
18 August 1994
Punjab Financial Corporation
0
15 October 2011
Punjab National Bank
0
20 January 2023
Others
0
20 January 2023
Others
0
24 January 2007
Punjab National Bank
0
02 August 1995
Punjab & Sind Bank
0
19 July 2005
Others
0
18 August 1994
Punjab Financial Corporation
0
18 August 1994
Punjab Financial Corporation
0
15 October 2011
Punjab National Bank
0
20 January 2023
Others
0
20 January 2023
Others
0
24 January 2007
Punjab National Bank
0
02 August 1995
Punjab & Sind Bank
0
19 July 2005
Others
0
18 August 1994
Punjab Financial Corporation
0
18 August 1994
Punjab Financial Corporation
0
15 October 2011
Punjab National Bank
0

Documents

Form DPT-3-05102020-signed
Form CHG-4-25122019_signed
Form CHG-4-24122019_signed
Letter of the charge holder stating that the amount has been satisfied-24122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191224
Form MGT-7-15122019_signed
Form AOC-4-15122019_signed
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Form DIR-12-14092019_signed
Evidence of cessation;-14092019
Form DPT-3-20082019-signed
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(1)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Interest in other entities;-08082018
Form DIR-12-08082018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082018
Form AOC-4-25102017_signed
List of share holders, debenture holders;-24102017
Optional Attachment-(1)-24102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102017
Optional Attachment-(2)-24102017
Directors report as per section 134(3)-24102017
Form MGT-7-24102017_signed