Company Information

CIN
Status
Date of Incorporation
19 May 1997
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Baltejinder Singh
Baltejinder Singh
Director
over 2 years ago
Narendra Singh Surana
Narendra Singh Surana
Director
over 28 years ago

Past Directors

Jasreet Kaur
Jasreet Kaur
Additional Director
almost 6 years ago

Charges

4 Lak
06 October 1998
H.p. State Indsl. Devl. Corpn. Ltd.
1 Crore
06 May 1998
Canara Bank
60 Lak
04 February 1998
Canara Bank
60 Lak
11 November 1997
H.p. State Indsl. Devl. Corpn. Ltd.
1 Crore
07 September 2021
Tata Motors Finance Limited
4 Lak
07 September 2021
Others
0
11 November 1997
H.p. State Indsl. Devl. Corpn. Ltd.
0
04 February 1998
Canara Bank
0
06 October 1998
H.p. State Indsl. Devl. Corpn. Ltd.
0
06 May 1998
Canara Bank
0
07 September 2021
Others
0
11 November 1997
H.p. State Indsl. Devl. Corpn. Ltd.
0
04 February 1998
Canara Bank
0
06 October 1998
H.p. State Indsl. Devl. Corpn. Ltd.
0
06 May 1998
Canara Bank
0

Documents

Form ADT-1-07012021_signed
Copy of written consent given by auditor-31122020
Copy of the intimation sent by company-31122020
Copy of resolution passed by the company-31122020
Form DIR-12-23112020_signed
Optional Attachment-(1)-16112020
Form DPT-3-13102020-signed
Form AOC-4-17022020_signed
Form MGT-7-14022020_signed
Directors report as per section 134(3)-10022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022020
List of share holders, debenture holders;-07022020
Form ADT-1-06022020_signed
Copy of written consent given by auditor-06022020
Copy of resolution passed by the company-06022020
Copy of the intimation sent by company-06022020
Form DIR-12-06022020_signed
Form MGT-7-06022020_signed
Form AOC-4-06022020_signed
Copy of written consent given by auditor-01022020
Copy of resolution passed by the company-01022020
Declaration by first director-01022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01022020
Evidence of cessation;-01022020
Notice of resignation;-01022020
Form ADT-3-31012020_signed
Resignation letter-31012020
List of share holders, debenture holders;-30012020
Letter of the charge holder stating that the amount has been satisfied-30012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200130