Company Information

CIN
Status
Date of Incorporation
21 July 2005
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
17,168,000
Authorised Capital
20,000,000

Directors

Saurabh Singla
Saurabh Singla
Additional Director
over 6 years ago
Shashi Singla
Shashi Singla
Director
about 19 years ago

Past Directors

Rattan Kumar
Rattan Kumar
Director
over 20 years ago

Charges

46 Crore
08 February 2016
Small Industries Development Of India
14 Crore
01 January 2014
State Bank Of Patiala
10 Crore
10 August 2013
State Bank Of Patiala
18 Crore
08 August 2013
State Bank Of Patiala
18 Crore
26 June 2009
State Bank Of Patiala
25 Crore
31 March 2012
State Bank Of Patiala
14 Crore
28 January 2009
Punjab And Sind Bank
60 Lak
11 July 2008
Punjab And Sind Bank
8 Crore
17 January 2009
Punjab And Sind Bank
5 Crore
30 June 2006
State Bank Of Patiala
2 Crore
28 March 2007
State Bank Of Patiala
72 Lak
17 January 2009
Punjab And Sind Bank
0
11 July 2008
Punjab And Sind Bank
0
28 March 2007
State Bank Of Patiala
0
26 June 2009
State Bank Of Patiala
0
01 January 2014
State Bank Of Patiala
0
31 March 2012
State Bank Of Patiala
0
08 February 2016
Small Industries Development Of India
0
08 August 2013
State Bank Of Patiala
0
10 August 2013
State Bank Of Patiala
0
28 January 2009
Punjab And Sind Bank
0
30 June 2006
State Bank Of Patiala
0
17 January 2009
Punjab And Sind Bank
0
11 July 2008
Punjab And Sind Bank
0
28 March 2007
State Bank Of Patiala
0
26 June 2009
State Bank Of Patiala
0
01 January 2014
State Bank Of Patiala
0
31 March 2012
State Bank Of Patiala
0
08 February 2016
Small Industries Development Of India
0
08 August 2013
State Bank Of Patiala
0
10 August 2013
State Bank Of Patiala
0
28 January 2009
Punjab And Sind Bank
0
30 June 2006
State Bank Of Patiala
0

Documents

Form AOC-4-18092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092020
Directors report as per section 134(3)-17092020
Form CHG-4-13082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200813
Letter of the charge holder stating that the amount has been satisfied-12082020
Form DPT-3-21012020-signed
Form MGT-7-22102019_signed
Form AOC-4-22102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102019
Directors report as per section 134(3)-08102019
Optional Attachment-(1)-08102019
List of share holders, debenture holders;-08102019
Form DPT-3-28072019
Form MGT-14-26062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062019
Form ADT-1-15062019_signed
Copy of the intimation sent by company-15062019
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form DIR-12-15062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Evidence of cessation;-15062019
Notice of resignation;-15062019
Optional Attachment-(1)-15062019
Optional Attachment-(4)-15062019
Optional Attachment-(2)-15062019
Optional Attachment-(3)-15062019
Interest in other entities;-15062019
Form MGT-7-19012019_signed