Company Information

CIN
Status
Date of Incorporation
04 July 1985
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,801,500
Authorised Capital
10,000,000

Directors

Rakesh Garg
Rakesh Garg
Director/Designated Partner
about 6 years ago
Jagdish Garg
Jagdish Garg
Director
almost 36 years ago

Past Directors

Rahul Garg
Rahul Garg
Director
about 19 years ago
Vishant Garg
Vishant Garg
Director
over 20 years ago
Dharam Pal Garg
Dharam Pal Garg
Director
over 40 years ago

Charges

34 Lak
05 March 2015
State Bank Of India
24 Lak
29 May 2009
State Bank Of India
10 Lak
29 December 1986
Hpsidc
43 Lak
10 September 1986
H.p. Financial Corporation
45 Lak
10 September 1986
H.p. Financial Corporation
25 Lak
05 March 2015
State Bank Of India
0
10 September 1986
H.p. Financial Corporation
0
29 May 2009
State Bank Of India
0
29 December 1986
Hpsidc
0
10 September 1986
H.p. Financial Corporation
0
05 March 2015
State Bank Of India
0
10 September 1986
H.p. Financial Corporation
0
29 May 2009
State Bank Of India
0
29 December 1986
Hpsidc
0
10 September 1986
H.p. Financial Corporation
0
05 March 2015
State Bank Of India
0
10 September 1986
H.p. Financial Corporation
0
29 May 2009
State Bank Of India
0
29 December 1986
Hpsidc
0
10 September 1986
H.p. Financial Corporation
0
05 March 2015
State Bank Of India
0
10 September 1986
H.p. Financial Corporation
0
29 May 2009
State Bank Of India
0
29 December 1986
Hpsidc
0
10 September 1986
H.p. Financial Corporation
0

Documents

Form DPT-3-07072020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10012020
Notice of resignation;-10012020
Optional Attachment-(1)-10012020
Form DIR-12-10012020_signed
Evidence of cessation;-10012020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form DPT-3-14102019-signed
Form MGT-7-21112018_signed
List of share holders, debenture holders;-20112018
Optional Attachment-(1)-20112018
Form ADT-1-06112018_signed
Copy of resolution passed by the company-06112018
Copy of written consent given by auditor-06112018
Copy of the intimation sent by company-06112018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
List of share holders, debenture holders;-14122017
Form MGT-7-14122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Directors report as per section 134(3)-07122017
Form AOC-4-07122017_signed
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Form AOC-4-23102016_signed