Company Information

CIN
Status
Date of Incorporation
08 September 1987
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,998,800
Authorised Capital
2,000,000

Past Directors

Pranav Chadha
Pranav Chadha
Director
almost 21 years ago
Jatin Chadha
Jatin Chadha
Director
over 30 years ago
Parveen Chander Chadha
Parveen Chander Chadha
Director
about 38 years ago

Charges

22 Crore
01 December 2011
Axis Bank Ltd.
15 Crore
07 November 2011
Axis Bank Limited
7 Crore
27 January 2005
Small Industries Development Bank Of India
50 Lak
05 May 2006
Syndicate Bank
1 Crore
12 October 2009
Syndicate Bank
1 Crore
09 May 1990
Syndicate Bank
6 Lak
19 February 1990
Syndicate Bank
3 Crore
19 February 1990
Syndicate Bank
2 Crore
23 December 1991
Syndicate Bank
5 Lak
30 May 1992
Syndicate Bank
5 Lak
07 September 1989
Punjab Financial Corporation
55 Lak
28 May 2000
Punjab Financial Corporation
60 Lak
07 November 2011
Axis Bank Limited
0
01 December 2011
Axis Bank Limited
0
19 February 1990
Syndicate Bank
0
07 September 1989
Punjab Financial Corporation
0
30 May 1992
Syndicate Bank
0
28 May 2000
Punjab Financial Corporation
0
09 May 1990
Syndicate Bank
0
23 December 1991
Syndicate Bank
0
19 February 1990
Syndicate Bank
0
05 May 2006
Syndicate Bank
0
27 January 2005
Small Industries Development Bank Of India
0
12 October 2009
Syndicate Bank
0
07 November 2011
Axis Bank Limited
0
01 December 2011
Axis Bank Limited
0
19 February 1990
Syndicate Bank
0
07 September 1989
Punjab Financial Corporation
0
30 May 1992
Syndicate Bank
0
28 May 2000
Punjab Financial Corporation
0
09 May 1990
Syndicate Bank
0
23 December 1991
Syndicate Bank
0
19 February 1990
Syndicate Bank
0
05 May 2006
Syndicate Bank
0
27 January 2005
Small Industries Development Bank Of India
0
12 October 2009
Syndicate Bank
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20201118
Form CHG-4-17112020
Letter of the charge holder stating that the amount has been satisfied-17112020
Form MGT-14-14082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082020
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-25122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Company CSR policy as per section 135(4)-24122019
Directors report as per section 134(3)-24122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122019
Form DPT-3-15112019-signed
Form DPT-3-01112019-signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form BEN - 2-12082019_signed
Declaration under section 90-12082019
Auditor?s certificate-30062019
Auditor?s certificate-30062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012019
List of share holders, debenture holders;-08012019
Copy of MGT-8-08012019
Directors report as per section 134(3)-08012019
Form AOC-4-08012019_signed
Form MGT-7-08012019_signed
Copy of MGT-8-29032018
List of share holders, debenture holders;-29032018