Company Information

CIN
Status
Date of Incorporation
21 May 2003
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
814,000
Authorised Capital
1,500,000

Directors

Shyam Singh
Shyam Singh
Director/Designated Partner
over 22 years ago
Anil Arya
Anil Arya
Director/Designated Partner
over 22 years ago
Chander Mohan Taluja
Chander Mohan Taluja
Director/Designated Partner
over 22 years ago

Charges

54 Lak
18 March 2009
Canara Bank
6 Lak
24 May 2005
Canara Bank
50 Lak
19 March 2009
Canara Bank
4 Lak
29 March 2010
Canara Bank
6 Lak
24 May 2005
Canara Bank
18 Lak
22 January 2021
Canara Bank
20 Lak
13 October 2020
Canara Bank
4 Lak
02 June 2021
Canara Bank
30 Lak
22 January 2021
Canara Bank
0
13 October 2020
Canara Bank
0
02 June 2021
Canara Bank
0
24 May 2005
Canara Bank
0
19 March 2009
Canara Bank
0
29 March 2010
Canara Bank
0
24 May 2005
Canara Bank
0
18 March 2009
Canara Bank
0
22 January 2021
Canara Bank
0
13 October 2020
Canara Bank
0
02 June 2021
Canara Bank
0
24 May 2005
Canara Bank
0
19 March 2009
Canara Bank
0
29 March 2010
Canara Bank
0
24 May 2005
Canara Bank
0
18 March 2009
Canara Bank
0
22 January 2021
Canara Bank
0
13 October 2020
Canara Bank
0
02 June 2021
Canara Bank
0
24 May 2005
Canara Bank
0
19 March 2009
Canara Bank
0
29 March 2010
Canara Bank
0
24 May 2005
Canara Bank
0
18 March 2009
Canara Bank
0

Documents

Form DPT-3-29092020-signed
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-13092019-signed
Letter of the charge holder stating that the amount has been satisfied-19012019
Form CHG-4-19012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190119
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Optional Attachment-(1)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form MGT-7-30112017_signed
Form AOC-4-30112017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Optional Attachment-(1)-29112017
Directors report as per section 134(3)-29112017
Form MGT-7-03122016_signed
Form AOC-4-30112016_signed
List of share holders, debenture holders;-29112016