Company Information

CIN
Status
Date of Incorporation
30 July 2001
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,408,000
Authorised Capital
30,000,000

Directors

Kamaljit Kaur
Kamaljit Kaur
Director
over 18 years ago
Mahinder Batth Singh
Mahinder Batth Singh
Director
over 24 years ago
Avtar Singh
Avtar Singh
Director
over 24 years ago
Sukhwinder Singh Sangha
Sukhwinder Singh Sangha
Managing Director
over 24 years ago
Manjit Singh
Manjit Singh
Director
over 24 years ago

Past Directors

Naushatar Kaur
Naushatar Kaur
Director
over 18 years ago

Charges

76 Crore
17 December 2013
State Bank Of India
3 Crore
28 March 2011
State Bank Of India
3 Crore
25 February 2004
State Bank Of India
2 Crore
05 February 2002
State Bank Of India
3 Crore
19 January 2002
State Bank Of India
2 Crore
19 January 2002
State Bank Of India
58 Crore
19 January 2002
State Bank Of India
2 Crore
19 January 2002
State Bank Of India
0
19 January 2002
State Bank Of India
0
17 December 2013
State Bank Of India
0
25 February 2004
State Bank Of India
0
19 January 2002
State Bank Of India
0
28 March 2011
State Bank Of India
0
05 February 2002
State Bank Of India
0
19 January 2002
State Bank Of India
0
19 January 2002
State Bank Of India
0
17 December 2013
State Bank Of India
0
25 February 2004
State Bank Of India
0
19 January 2002
State Bank Of India
0
28 March 2011
State Bank Of India
0
05 February 2002
State Bank Of India
0
19 January 2002
State Bank Of India
0
19 January 2002
State Bank Of India
0
17 December 2013
State Bank Of India
0
25 February 2004
State Bank Of India
0
19 January 2002
State Bank Of India
0
28 March 2011
State Bank Of India
0
05 February 2002
State Bank Of India
0

Documents

Form DPT-3-01102020-signed
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Form DPT-3-13112019-signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-27062019
Form ADT-1-06062019_signed
Copy of the intimation sent by company-06062019
Copy of written consent given by auditor-06062019
Copy of resolution passed by the company-06062019
List of share holders, debenture holders;-24012019
Form MGT-7-24012019_signed
Form DIR-12-23012019_signed
Evidence of cessation;-23012019
Optional Attachment-(1)-23012019
Form AOC-4-05012019_signed
Directors report as per section 134(3)-31122018
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)-16112017
Optional Attachment-(1)-16112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
List of share holders, debenture holders;-16112017
Form MGT-7-16112017_signed