Company Information

CIN
Status
Date of Incorporation
22 August 1985
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
208,879,355
Authorised Capital
300,000,000

Directors

Vikas Kumar
Vikas Kumar
Director/Designated Partner
over 6 years ago
Surinder Pal
Surinder Pal
Director/Designated Partner
over 6 years ago
Raj Kumar
Raj Kumar
Director/Designated Partner
over 15 years ago

Past Directors

Harpartap Singh Kairon
Harpartap Singh Kairon
Director
over 40 years ago
Gurinder Singh Kairon
Gurinder Singh Kairon
Managing Director
over 40 years ago

Charges

13 Crore
13 November 1992
Indl Credit & Inve Corp. Of India Ltd
1 Crore
24 July 1992
Industrial Finance Corp. Of India
2 Crore
20 December 1991
State Bank Of Patiala
1 Crore
27 July 1991
Allahabad Bank
1 Crore
02 March 1989
Indl Credit & Inve Corp. Of India Ltd
2 Crore
02 March 1989
Industrial Development Bank Of India
5 Crore
20 December 1991
State Bank Of Patiala
0
27 July 1991
Allahabad Bank
0
02 March 1989
Indl Credit & Inve Corp. Of India Ltd
0
24 July 1992
Industrial Finance Corp. Of India
0
13 November 1992
Indl Credit & Inve Corp. Of India Ltd
0
02 March 1989
Industrial Development Bank Of India
0
20 December 1991
State Bank Of Patiala
0
27 July 1991
Allahabad Bank
0
02 March 1989
Indl Credit & Inve Corp. Of India Ltd
0
24 July 1992
Industrial Finance Corp. Of India
0
13 November 1992
Indl Credit & Inve Corp. Of India Ltd
0
02 March 1989
Industrial Development Bank Of India
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02102020
Copy of MGT-8-02102020
List of share holders, debenture holders;-02102020
Form MGT-7-02102020_signed
Form AOC-4(XBRL)-02102020_signed
Form AOC-4(XBRL)-17112019_signed
Form MGT-7-17112019_signed
List of share holders, debenture holders;-23102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Copy of MGT-8-23102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DIR-12-18032019_signed
Evidence of cessation;-18032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18032019
List of share holders, debenture holders;-22122018
Copy of MGT-8-22122018
Form MGT-7-22122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122018
Form AOC-4(XBRL)-11122018_signed
Form MGT-7-13102017_signed
List of share holders, debenture holders;-12102017
Copy of MGT-8-12102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102017
Form AOC-4(XBRL)-12102017_signed
Copy of MGT-8-29102016
List of share holders, debenture holders;-29102016
Form MGT-7-29102016_signed
Form_AOC4-XBRL_ANJUMGOYAL6_20161028233727.pdf-28102016