Company Information

CIN
Status
Date of Incorporation
24 April 1991
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Sohrab Singh Gill
Sohrab Singh Gill
Director/Designated Partner
about 6 years ago
Jasjit Gill
Jasjit Gill
Director/Designated Partner
over 13 years ago
Shiv Shankar Nandwana
Shiv Shankar Nandwana
Director
about 18 years ago

Past Directors

Abani Gill
Abani Gill
Additional Director
over 7 years ago
Rajat Nandwana
Rajat Nandwana
Director
about 18 years ago
Inderbir Singh Pannu
Inderbir Singh Pannu
Director
almost 27 years ago

Charges

2 Crore
04 December 1996
Punjab State Ind. Development Corp. Ltd.
1 Crore
04 December 1996
Punjab State Ind. Development Corp. Ltd.
50 Lak
09 February 1994
Canara Bank
12 Lak
17 September 1992
Punjab Financial Corporation
84 Lak
09 February 1994
Canara Bank
0
04 December 1996
Punjab State Ind. Development Corp. Ltd.
0
04 December 1996
Punjab State Ind. Development Corp. Ltd.
0
17 September 1992
Punjab Financial Corporation
0
09 February 1994
Canara Bank
0
04 December 1996
Punjab State Ind. Development Corp. Ltd.
0
04 December 1996
Punjab State Ind. Development Corp. Ltd.
0
17 September 1992
Punjab Financial Corporation
0
09 February 1994
Canara Bank
0
04 December 1996
Punjab State Ind. Development Corp. Ltd.
0
04 December 1996
Punjab State Ind. Development Corp. Ltd.
0
17 September 1992
Punjab Financial Corporation
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Directors report as per section 134(3)-30122020
Form AOC-4-30122020_signed
List of share holders, debenture holders;-29122020
Form MGT-7-29122020_signed
Form DIR-12-18102019_signed
Optional Attachment-(1)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
List of share holders, debenture holders;-15102019
Directors report as per section 134(3)-15102019
Form AOC-4-15102019_signed
Form MGT-7-15102019_signed
Form DPT-3-04072019-signed
Auditor?s certificate-01072019
Evidence of cessation;-13052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13052019
Optional Attachment-(2)-13052019
Notice of resignation;-13052019
Form DIR-12-13052019_signed
Interest in other entities;-13052019
Optional Attachment-(1)-13052019
Optional Attachment-(3)-13052019
Form AOC-4-01102018_signed
Form MGT-7-30092018_signed
List of share holders, debenture holders;-29082018
Directors report as per section 134(3)-24082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24082018
Form ADT-1-15082018_signed
Copy of resolution passed by the company-15082018
Copy of the intimation sent by company-15082018