Company Information

CIN
Status
Date of Incorporation
22 July 1996
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
6,300,000
Authorised Capital
30,000,000

Directors

Sanjeev Mittal
Sanjeev Mittal
Director/Designated Partner
almost 3 years ago
Rajinder Mittal
Rajinder Mittal
Director/Designated Partner
almost 3 years ago
Manoj Mittal
Manoj Mittal
Director/Designated Partner
about 21 years ago

Past Directors

Yoginder Mittal
Yoginder Mittal
Additional Director
about 12 years ago
Jatinder Mittal
Jatinder Mittal
Director
about 13 years ago
Roshan Lal Mittal
Roshan Lal Mittal
Director
about 21 years ago
Ravi Surinder Singh Sandhu
Ravi Surinder Singh Sandhu
Director
almost 22 years ago

Charges

0
29 May 2009
State Bank Of India
105 Crore
21 May 2007
Punjab National Bank
8 Crore
10 November 2006
Small Industries Development Bank Of India
15 Crore
08 August 2006
State Bank Of India
9 Crore
21 May 2007
Punjab National Bank
0
08 August 2006
State Bank Of India
0
29 May 2009
State Bank Of India
0
10 November 2006
Small Industries Development Bank Of India
0
21 May 2007
Punjab National Bank
0
08 August 2006
State Bank Of India
0
29 May 2009
State Bank Of India
0
10 November 2006
Small Industries Development Bank Of India
0
21 May 2007
Punjab National Bank
0
08 August 2006
State Bank Of India
0
29 May 2009
State Bank Of India
0
10 November 2006
Small Industries Development Bank Of India
0
21 May 2007
Punjab National Bank
0
08 August 2006
State Bank Of India
0
29 May 2009
State Bank Of India
0
10 November 2006
Small Industries Development Bank Of India
0
21 May 2007
Punjab National Bank
0
08 August 2006
State Bank Of India
0
29 May 2009
State Bank Of India
0
10 November 2006
Small Industries Development Bank Of India
0

Documents

Form DPT-3-08022021-signed
Directors report as per section 134(3)-10122020
List of share holders, debenture holders;-10122020
Optional Attachment-(1)-10122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Form AOC-4-10122020_signed
Form MGT-7-10122020_signed
Form DPT-3-23012020-signed
Optional Attachment-(1)-26112019
List of share holders, debenture holders;-26112019
Form DIR-12-26112019_signed
Optional Attachment-(1)-26112019
Form MGT-7-26112019_signed
Form AOC-4-11112019_signed
Form DIR-12-08112019_signed
Optional Attachment-(1)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Directors report as per section 134(3)-06112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06112019
Form CHG-4-16072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190716
Letter of the charge holder stating that the amount has been satisfied-15072019
Form MGT-14-30032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032019
Optional Attachment-(1)-01012019
Interest in other entities;-01012019
Form DIR-12-01012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01012019
Optional Attachment-(1)-08122018
List of share holders, debenture holders;-08122018