Company Information

CIN
Status
Date of Incorporation
07 June 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,800,000
Authorised Capital
45,000,000

Directors

Atul Mehra
Atul Mehra
Director/Designated Partner
over 2 years ago
Tanishq Mehra
Tanishq Mehra
Director/Designated Partner
over 2 years ago
Sangeeta Mehra
Sangeeta Mehra
Additional Director
over 17 years ago

Past Directors

Dinesh Kumar
Dinesh Kumar
Additional Director
about 6 years ago
Manesh Kumar
Manesh Kumar
Additional Director
about 6 years ago
Mohinder Kumar Sharma
Mohinder Kumar Sharma
Additional Director
over 6 years ago
Sardari Lal Mehra
Sardari Lal Mehra
Additional Director
almost 7 years ago
Amish Mehra
Amish Mehra
Additional Director
over 7 years ago
Anil Mehra
Anil Mehra
Additional Director
over 7 years ago
Sanjay Mahajan
Sanjay Mahajan
Director
over 15 years ago
Baldev Raj Kohli
Baldev Raj Kohli
Director
over 20 years ago

Charges

25 Crore
31 July 2017
Hdfc Bank Limited
88 Lak
15 February 2017
Punjab National Bank
1 Crore
02 February 2017
Hdfc Bank Limited
65 Lak
27 July 2013
Hdfc Bank Limited
33 Lak
03 July 2007
Hdfc Bank Limited
10 Lak
25 February 2004
Punjab National Bank
20 Crore
06 July 2016
Punjab National Bank
75 Lak
18 June 2020
Punjab National Bank
1 Crore
27 November 2019
Axis Bank Limited
50 Lak
21 November 2023
Others
0
07 February 2023
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
30 November 2021
Others
0
27 November 2019
Axis Bank Limited
0
02 February 2017
Hdfc Bank Limited
0
27 July 2013
Hdfc Bank Limited
0
03 July 2007
Hdfc Bank Limited
0
18 June 2020
Others
0
25 February 2004
Others
0
06 July 2016
Others
0
15 February 2017
Others
0
21 November 2023
Others
0
07 February 2023
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
30 November 2021
Others
0
27 November 2019
Axis Bank Limited
0
02 February 2017
Hdfc Bank Limited
0
27 July 2013
Hdfc Bank Limited
0
03 July 2007
Hdfc Bank Limited
0
18 June 2020
Others
0
25 February 2004
Others
0
06 July 2016
Others
0
15 February 2017
Others
0
21 November 2023
Others
0
07 February 2023
Hdfc Bank Limited
0
31 July 2017
Hdfc Bank Limited
0
30 November 2021
Others
0
27 November 2019
Axis Bank Limited
0
02 February 2017
Hdfc Bank Limited
0
27 July 2013
Hdfc Bank Limited
0
03 July 2007
Hdfc Bank Limited
0
18 June 2020
Others
0
25 February 2004
Others
0
06 July 2016
Others
0
15 February 2017
Others
0

Documents

Form DIR-12-03012021_signed
Optional Attachment-(2)-28122020
Optional Attachment-(1)-28122020
Notice of resignation;-28122020
Interest in other entities;-28122020
Evidence of cessation;-28122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122020
Instrument(s) of creation or modification of charge;-17122020
Form CHG-1-17122020_signed
Optional Attachment-(1)-17122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201217
Form PAS-6-15122020_signed
Form MSME FORM I-14122020_signed
Form DPT-3-14122020_signed
Optional Attachment-(1)-14122020
List of share holders, debenture holders;-01102020
Optional Attachment-(2)-01102020
Optional Attachment-(1)-01102020
Form MGT-7-01102020_signed
Form PAS-6-12092020_signed
Form MGT-14-08012020_signed
Form ADT-1-08012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08012020
Copy of resolution passed by the company-08012020
Copy of the intimation sent by company-08012020
Copy of written consent given by auditor-08012020
Form ADT-3-07012020_signed
Resignation letter-07012020
List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed