Company Information

CIN
Status
Date of Incorporation
04 June 2002
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
12,170,280
Authorised Capital
15,000,000

Directors

Vipan Kumar
Vipan Kumar
Director/Designated Partner
over 2 years ago
Gopal Krishan Gupta
Gopal Krishan Gupta
Managing Director
over 23 years ago

Past Directors

Jit Kumar Singla
Jit Kumar Singla
Director
over 21 years ago
Bhuwan Vadhera
Bhuwan Vadhera
Director
over 23 years ago

Charges

32 Crore
24 July 2014
Indian Overseas Bank
7 Crore
11 January 2013
Indian Overseas Bank
4 Crore
29 September 2010
Indian Overseas Bank
1 Crore
28 August 2004
Indian Overseas Bank
19 Crore
26 May 2009
Indian Overseas Bank
75 Lak
20 April 2010
Uco Bank
5 Crore
22 January 2008
India Overseas Bank
1 Crore
12 July 2005
Indian Overseas Bank
2 Crore
02 December 2004
Indian Overseas Bank
56 Lak
31 March 2007
Indian Overseas Bank
50 Lak
24 November 2003
Indian Overseas Bank
2 Crore
27 November 2003
Indian Overseas Bank
2 Crore
24 November 2003
Indian Overseas Bank
0
31 March 2007
Indian Overseas Bank
0
27 November 2003
Indian Overseas Bank
0
20 April 2010
Uco Bank
0
24 July 2014
Indian Overseas Bank
0
12 July 2005
Indian Overseas Bank
0
02 December 2004
Indian Overseas Bank
0
28 August 2004
Indian Overseas Bank
0
29 September 2010
Indian Overseas Bank
0
26 May 2009
Indian Overseas Bank
0
22 January 2008
India Overseas Bank
0
11 January 2013
Indian Overseas Bank
0
24 November 2003
Indian Overseas Bank
0
31 March 2007
Indian Overseas Bank
0
27 November 2003
Indian Overseas Bank
0
20 April 2010
Uco Bank
0
24 July 2014
Indian Overseas Bank
0
12 July 2005
Indian Overseas Bank
0
02 December 2004
Indian Overseas Bank
0
28 August 2004
Indian Overseas Bank
0
29 September 2010
Indian Overseas Bank
0
26 May 2009
Indian Overseas Bank
0
22 January 2008
India Overseas Bank
0
11 January 2013
Indian Overseas Bank
0
24 November 2003
Indian Overseas Bank
0
31 March 2007
Indian Overseas Bank
0
27 November 2003
Indian Overseas Bank
0
20 April 2010
Uco Bank
0
24 July 2014
Indian Overseas Bank
0
12 July 2005
Indian Overseas Bank
0
02 December 2004
Indian Overseas Bank
0
28 August 2004
Indian Overseas Bank
0
29 September 2010
Indian Overseas Bank
0
26 May 2009
Indian Overseas Bank
0
22 January 2008
India Overseas Bank
0
11 January 2013
Indian Overseas Bank
0

Documents

Form DPT-3-19122020_signed
Auditor?s certificate-19122020
Form ADT-1-13022020_signed
Copy of written consent given by auditor-12022020
Copy of resolution passed by the company-12022020
Form ADT-3-10022020_signed
Resignation letter-10022020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-04122019_signed
Directors report as per section 134(3)-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122019
Optional Attachment-(1)-02122019
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Form INC-22-07052019_signed
Copies of the utility bills as mentioned above (not older than two months)-07052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07052019
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Optional Attachment-(1)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form AOC-4-02022018_signed
Form MGT-7-02022018_signed
Form DIR-12-29012018_signed
Notice of resignation;-29012018
Evidence of cessation;-29012018