Company Information

CIN
Status
Date of Incorporation
21 August 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Saurabh Aggarwal
Saurabh Aggarwal
Additional Director
about 2 years ago
Ram Kumar
Ram Kumar
Director
about 2 years ago
Anjula Aggarwal
Anjula Aggarwal
Director
over 28 years ago
Meena Gupta
Meena Gupta
Director
over 30 years ago

Past Directors

Arun Kumar Aggarwal
Arun Kumar Aggarwal
Director
over 28 years ago

Charges

2 Crore
20 September 2018
Bank Of Baroda
10 Lak
23 April 2015
Bank Of Baroda
40 Lak
09 March 2000
Bank Of Baroda
10 Lak
09 March 2000
Bank Of Baroda
33 Lak
23 March 1999
Bank Of Baroda
20 Lak
18 March 1999
Bank Of Baroda
20 Lak
24 October 1998
Bank Of Baroda
2 Lak
27 March 1998
Bank Of Baroda
10 Lak
12 April 1996
Himichal Prades Finanacial Corporation
9 Lak
30 July 2021
The Federal Bank Ltd
49 Lak
13 November 2020
Bank Of Baroda
12 Lak
23 April 2015
Others
0
13 November 2020
Others
0
30 July 2021
Others
0
20 September 2018
Others
0
27 March 1998
Bank Of Baroda
0
18 March 1999
Bank Of Baroda
0
09 March 2000
Bank Of Baroda
0
12 April 1996
Himichal Prades Finanacial Corporation
0
24 October 1998
Bank Of Baroda
0
09 March 2000
Bank Of Baroda
0
23 March 1999
Bank Of Baroda
0
23 April 2015
Others
0
13 November 2020
Others
0
30 July 2021
Others
0
20 September 2018
Others
0
27 March 1998
Bank Of Baroda
0
18 March 1999
Bank Of Baroda
0
09 March 2000
Bank Of Baroda
0
12 April 1996
Himichal Prades Finanacial Corporation
0
24 October 1998
Bank Of Baroda
0
09 March 2000
Bank Of Baroda
0
23 March 1999
Bank Of Baroda
0

Documents

Form DPT-3-09092020-signed
Form DPT-3-27022020-signed
Directors report as per section 134(3)-17112019
Supplementary or Test audit report under section 143-17112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17112019
Optional Attachment-(1)-17112019
List of share holders, debenture holders;-17112019
Optional Attachment-(3)-17112019
Optional Attachment-(2)-17112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-17112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112019
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Form AOC - 4 CFS-17112019_signed
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form INC-22-15062019_signed
Copies of the utility bills as mentioned above (not older than two months)-15062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Copy of board resolution authorizing giving of notice-15062019
Form ADT-1-17052019_signed
Copy of resolution passed by the company-17052019
Copy of written consent given by auditor-17052019
Form CHG-1-08012019_signed
Instrument(s) of creation or modification of charge;-08012019
Optional Attachment-(1)-08012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190108