Company Information

CIN
Status
Date of Incorporation
07 October 1986
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,335,000
Authorised Capital
12,500,000

Directors

Reeta Dhingra
Reeta Dhingra
Director/Designated Partner
over 19 years ago
Jugul Kishore
Jugul Kishore
Director
over 21 years ago

Past Directors

Rakesh Kapoor
Rakesh Kapoor
Additional Director
almost 16 years ago
Ishwar Das Arora
Ishwar Das Arora
Director
over 34 years ago

Charges

16 Crore
30 July 2016
Hdfc Bank Limited
9 Crore
22 January 2015
Hdfc Bank Limited
7 Crore
28 May 2007
The Nainital Bank Limited
3 Crore
28 March 2007
Nainital Bank Limited
2 Crore
13 March 2010
Ing Vysya Bank Limited
11 Crore
24 February 1995
State Bank Of India
35 Lak
16 May 1991
State Bank Of India
25 Lak
30 July 2016
Hdfc Bank Limited
0
16 May 1991
State Bank Of India
0
28 March 2007
Nainital Bank Limited
0
24 February 1995
State Bank Of India
0
22 January 2015
Hdfc Bank Limited
0
28 May 2007
The Nainital Bank Limited
0
13 March 2010
Ing Vysya Bank Limited
0
30 July 2016
Hdfc Bank Limited
0
16 May 1991
State Bank Of India
0
28 March 2007
Nainital Bank Limited
0
24 February 1995
State Bank Of India
0
22 January 2015
Hdfc Bank Limited
0
28 May 2007
The Nainital Bank Limited
0
13 March 2010
Ing Vysya Bank Limited
0
30 July 2016
Hdfc Bank Limited
0
16 May 1991
State Bank Of India
0
28 March 2007
Nainital Bank Limited
0
24 February 1995
State Bank Of India
0
22 January 2015
Hdfc Bank Limited
0
28 May 2007
The Nainital Bank Limited
0
13 March 2010
Ing Vysya Bank Limited
0
30 July 2016
Hdfc Bank Limited
0
16 May 1991
State Bank Of India
0
28 March 2007
Nainital Bank Limited
0
24 February 1995
State Bank Of India
0
22 January 2015
Hdfc Bank Limited
0
28 May 2007
The Nainital Bank Limited
0
13 March 2010
Ing Vysya Bank Limited
0

Documents

List of share holders, debenture holders;-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Copy of MGT-8-25122020
Directors report as per section 134(3)-25122020
Form DIR-12-25122020_signed
Evidence of cessation;-25122020
Form AOC-4-25122020_signed
Form MGT-7-25122020_signed
Form DPT-3-24092020-signed
Form ADT-1-02102019_signed
Copy of resolution passed by the company-02102019
Copy of written consent given by auditor-02102019
Directors report as per section 134(3)-30092019
List of share holders, debenture holders;-30092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092019
Form AOC-4-30092019_signed
Form MGT-7-30092019_signed
Letter of the charge holder stating that the amount has been satisfied-27082019
Form CHG-4-27082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190827
Form CHG-1-22082019_signed
Instrument(s) of creation or modification of charge;-22082019
Optional Attachment-(1)-22082019
Optional Attachment-(2)-22082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190822
Form DPT-3-01082019-signed
Form ADT-1-13042019_signed
Copy of written consent given by auditor-13042019
Form CHG-1-27122018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181227