Company Information

CIN
Status
Date of Incorporation
22 November 2004
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
16,000,000

Directors

Vikas Kumar
Vikas Kumar
Director/Designated Partner
almost 3 years ago
Ilahi Noor Mohammed
Ilahi Noor Mohammed
Director/Designated Partner
about 7 years ago

Past Directors

Kanav Kapila
Kanav Kapila
Director
about 7 years ago
Kamal Goyal
Kamal Goyal
Director
about 21 years ago
Pawan Kumar Goel
Pawan Kumar Goel
Director
about 21 years ago
Mohan Lal Goyal
Mohan Lal Goyal
Director
about 21 years ago

Charges

6 Crore
16 July 2009
Allahabad Bank
1 Crore
16 July 2009
Allahabad Bank
1 Crore
18 June 2009
Allahbad Bank
1 Crore
18 June 2009
Allahabad Bank
5 Crore
31 October 2006
State Bank Of India
2 Crore
29 August 2020
Indian Bank
99 Lak
27 October 2022
Indian Bank
0
18 June 2009
Indian Bank
0
07 May 2022
Hdfc Bank Limited
0
03 March 2022
Others
0
22 November 2021
Hdfc Bank Limited
0
20 November 2021
Indian Bank
0
19 October 2021
Indian Bank
0
21 January 2022
Indian Bank
0
29 August 2020
Indian Bank
0
18 June 2009
Allahbad Bank
0
31 October 2006
State Bank Of India
0
16 July 2009
Allahabad Bank
0
16 July 2009
Allahabad Bank
0
27 October 2022
Indian Bank
0
18 June 2009
Indian Bank
0
07 May 2022
Hdfc Bank Limited
0
03 March 2022
Others
0
22 November 2021
Hdfc Bank Limited
0
20 November 2021
Indian Bank
0
19 October 2021
Indian Bank
0
21 January 2022
Indian Bank
0
29 August 2020
Indian Bank
0
18 June 2009
Allahbad Bank
0
31 October 2006
State Bank Of India
0
16 July 2009
Allahabad Bank
0
16 July 2009
Allahabad Bank
0
27 October 2022
Indian Bank
0
18 June 2009
Indian Bank
0
07 May 2022
Hdfc Bank Limited
0
03 March 2022
Others
0
22 November 2021
Hdfc Bank Limited
0
20 November 2021
Indian Bank
0
19 October 2021
Indian Bank
0
21 January 2022
Indian Bank
0
29 August 2020
Indian Bank
0
18 June 2009
Allahbad Bank
0
31 October 2006
State Bank Of India
0
16 July 2009
Allahabad Bank
0
16 July 2009
Allahabad Bank
0

Documents

Form DIR-12-18052020_signed
Notice of resignation;-13052020
Evidence of cessation;-13052020
Form MGT-7-11112019_signed
Optional Attachment-(1)-08112019
Copy of MGT-8-08112019
List of share holders, debenture holders;-08112019
Form AOC-4-30102019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-24092019-signed
Form INC-22-01052019_signed
Copy of board resolution authorizing giving of notice-01052019
Copies of the utility bills as mentioned above (not older than two months)-01052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01052019
Optional Attachment-(1)-01052019
Optional Attachment-(2)-01052019
Optional Attachment-(3)-01052019
Form MGT-14-25042019_signed
Optional Attachment-(1)-24042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042019
Form ADT-1-13022019_signed
Copy of the intimation sent by company-09022019
Copy of written consent given by auditor-09022019
Optional Attachment-(1)-09022019
Copy of resolution passed by the company-09022019