Company Information

CIN
Status
Date of Incorporation
12 January 1992
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,386,500
Authorised Capital
25,000,000

Directors

Sangeeta Aggarwal
Sangeeta Aggarwal
Director
over 19 years ago
Varun Rattan Aggarwal
Varun Rattan Aggarwal
Director
over 19 years ago
Rajesh Rattan Aggarwal
Rajesh Rattan Aggarwal
Director
over 30 years ago

Past Directors

Rakesh Rattan Aggarwal
Rakesh Rattan Aggarwal
Director
almost 34 years ago

Registered Trademarks

Amba Cement,Device Of Building[Label] Dawarka Minerals Chemicals

[Class : 19] Cement Included In Class 19.

Charges

17 Crore
30 September 2004
State Bank Of India
14 Lak
30 September 2004
State Bank Of India
14 Lak
26 February 2004
State Bank Of India
8 Crore
26 February 2004
State Bank Of India
8 Crore
28 August 2000
State Bank Of India
4 Lak
23 March 2000
State Bank Of India
3 Lak
30 September 1994
State Bank Of India
5 Lak
30 September 1994
State Bank Of India
14 Lak
30 September 1994
State Bank Of India
5 Lak
30 September 1994
State Bank Of India
5 Lak
28 August 2000
State Bank Of India
4 Crore
28 August 2000
State Bank Of India
4 Crore
28 August 2000
State Bank Of India
7 Crore
30 September 1994
State Bank Of India
0
30 September 1994
State Bank Of India
0
23 March 2000
State Bank Of India
0
30 September 2004
State Bank Of India
0
26 February 2004
State Bank Of India
0
30 September 1994
State Bank Of India
0
26 February 2004
State Bank Of India
0
30 September 2004
State Bank Of India
0
30 September 1994
State Bank Of India
0
28 August 2000
State Bank Of India
0
28 August 2000
State Bank Of India
0
28 August 2000
State Bank Of India
0
28 August 2000
State Bank Of India
0
30 September 1994
State Bank Of India
0
30 September 1994
State Bank Of India
0
23 March 2000
State Bank Of India
0
30 September 2004
State Bank Of India
0
26 February 2004
State Bank Of India
0
30 September 1994
State Bank Of India
0
26 February 2004
State Bank Of India
0
30 September 2004
State Bank Of India
0
30 September 1994
State Bank Of India
0
28 August 2000
State Bank Of India
0
28 August 2000
State Bank Of India
0
28 August 2000
State Bank Of India
0
28 August 2000
State Bank Of India
0

Documents

Form ADT-3-19122020_signed
Resignation letter-18122020
Form DPT-3-21012020-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-09122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-11102019_signed
Form ADT-3-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Resignation letter-08102019
Evidence of cessation;-14062019
Notice of resignation;-14062019
Form DIR-12-14062019_signed
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Optional Attachment-(1)-25122018
List of share holders, debenture holders;-25122018
Form AOC-4-25122018_signed
Form MGT-7-25122018_signed
Form MGT-7-06122017_signed
Form AOC-4-02122017_signed
List of share holders, debenture holders;-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Directors report as per section 134(3)-26112017
Form ADT-1-30102017_signed
Copy of resolution passed by the company-17102017
Copy of written consent given by auditor-17102017