Company Information

CIN
Status
Date of Incorporation
28 December 1992
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,530,000
Authorised Capital
3,000,000

Directors

Nabi Mohd
Nabi Mohd
Director/Designated Partner
about 8 years ago
Haroon Mohd
Haroon Mohd
Director/Designated Partner
over 8 years ago

Past Directors

Inderjeet Singh
Inderjeet Singh
Additional Director
almost 9 years ago
Surinderpal Singh Kahlon
Surinderpal Singh Kahlon
Managing Director
over 9 years ago
Sukhbir Singh
Sukhbir Singh
Director
over 21 years ago
Prabhtaj Singh Kahlon
Prabhtaj Singh Kahlon
Director
over 21 years ago
Suvinder Pal S Virk
Suvinder Pal S Virk
Managing Director
almost 33 years ago
Narendrapal Singh
Narendrapal Singh
Director
almost 33 years ago
Amarjeet Kaur Kahlon
Amarjeet Kaur Kahlon
Director
almost 33 years ago

Charges

1 Crore
29 December 2010
State Bank Of India
4 Lak
06 June 2003
State Bank Of India
1 Lak
28 December 2002
State Bank Of India
11 Lak
30 June 1998
State Bank Of India
2 Lak
20 December 1997
State Bank Of India
2 Lak
19 October 1996
State Bank Of India
20 Lak
17 January 1993
State Bank Of India
1 Crore
19 October 1996
State Bank Of India
0
29 December 2010
State Bank Of India
0
30 June 1998
State Bank Of India
0
20 December 1997
State Bank Of India
0
28 December 2002
State Bank Of India
0
06 June 2003
State Bank Of India
0
17 January 1993
State Bank Of India
0
19 October 1996
State Bank Of India
0
29 December 2010
State Bank Of India
0
30 June 1998
State Bank Of India
0
20 December 1997
State Bank Of India
0
28 December 2002
State Bank Of India
0
06 June 2003
State Bank Of India
0
17 January 1993
State Bank Of India
0

Documents

Form AOC-4-16122019_signed
Form MGT-7-07122019_signed
Optional Attachment-(1)-04122019
List of share holders, debenture holders;-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-17092019-signed
Form ADT-1-21052019_signed
Optional Attachment-(1)-24042019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Form MGT-14-18042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18042019
Form DIR-12-18042019_signed
Evidence of cessation;-18042019
Form DIR-11-18042019_signed
Proof of dispatch-18042019
Notice of resignation;-18042019
Notice of resignation filed with the company-18042019
Acknowledgement received from company-18042019
Optional Attachment-(1)-18042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
List of share holders, debenture holders;-23112018
Directors report as per section 134(3)-23112018
Optional Attachment-(1)-23112018
Form MGT-7-23112018_signed
Form AOC-4-23112018_signed
Form MGT-7-02112017_signed