Company Information

CIN
Status
Date of Incorporation
13 November 1996
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,715,000
Authorised Capital
15,000,000

Directors

Sukrita Goyal
Sukrita Goyal
Director/Designated Partner
about 2 years ago
Sahaj Shabad Goyal
Sahaj Shabad Goyal
Director/Designated Partner
over 2 years ago
Nisha Goyal .
Nisha Goyal .
Beneficial Owner
about 14 years ago

Charges

47 Crore
18 July 2018
Tata Capital Financial Services Limited
15 Crore
12 March 2018
Indusind Bank Ltd.
15 Crore
19 February 2013
State Bank Of India
20 Crore
18 April 2013
Hdfc Bank Limited
10 Crore
25 September 2007
Uco Bank
2 Crore
18 February 2020
Axis Bank Limited
7 Crore
26 December 2019
Bank Of Baroda
10 Crore
24 July 2023
Tata Capital Financial Services Limited
0
25 September 2007
Uco Bank
0
18 February 2020
Axis Bank Limited
0
12 March 2018
Others
0
18 July 2018
Tata Capital Financial Services Limited
0
26 December 2019
Others
0
18 April 2013
Hdfc Bank Limited
0
19 February 2013
State Bank Of India
0
24 July 2023
Tata Capital Financial Services Limited
0
25 September 2007
Uco Bank
0
18 February 2020
Axis Bank Limited
0
12 March 2018
Others
0
18 July 2018
Tata Capital Financial Services Limited
0
26 December 2019
Others
0
18 April 2013
Hdfc Bank Limited
0
19 February 2013
State Bank Of India
0

Documents

Form CHG-1-21072020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
Instrument(s) of creation or modification of charge;-19062020
Optional Attachment-(1)-19062020
Optional Attachment-(2)-19062020
Form CHG-1-05022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200205
Instrument(s) of creation or modification of charge;-04022020
Form CHG-1-21012020_signed
Instrument(s) of creation or modification of charge;-21012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200121
Form MGT-7-18122019_signed
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
Optional Attachment-(1)-17122019
Form CHG-4-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102019
Form AOC-4(XBRL)-31102019_signed
Letter of the charge holder stating that the amount has been satisfied-23102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191023
Optional Attachment-(3)-19092019
Optional Attachment-(1)-19092019
Form DIR-12-19092019_signed
Optional Attachment-(2)-19092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19092019
Form CHG-4-16012019_signed
Form AOC-4(XBRL)-14012019_signed
Letter of the charge holder stating that the amount has been satisfied-31122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181231
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018