Company Information

CIN
Status
Date of Incorporation
13 January 2003
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
48,976,000
Authorised Capital
50,000,000

Directors

Kapil Romana
Kapil Romana
Director/Designated Partner
over 2 years ago
Bishnu Kumar
Bishnu Kumar
Director/Designated Partner
almost 3 years ago
Deepak Goyal
Deepak Goyal
Director/Designated Partner
over 20 years ago

Past Directors

Ashok Kumar
Ashok Kumar
Director
over 22 years ago
Bhushan Kumar
Bhushan Kumar
Director
over 22 years ago
Aman Garg
Aman Garg
Director
almost 23 years ago

Charges

218 Crore
31 December 2013
Canara Bank
45 Crore
18 April 2013
Canara Bank
90 Crore
28 May 2012
Canara Bank
50 Crore
28 September 2010
Punjab National Bank
33 Crore
09 December 2006
Punjab National Bank
80 Lak
03 January 2004
Punjab National Bank
2 Crore
03 January 2004
Punjab National Bank
2 Crore
18 April 2013
Canara Bank
0
31 December 2013
Canara Bank
0
28 September 2010
Punjab National Bank
0
03 January 2004
Punjab National Bank
0
28 May 2012
Canara Bank
0
03 January 2004
Punjab National Bank
0
09 December 2006
Punjab National Bank
0
18 April 2013
Canara Bank
0
31 December 2013
Canara Bank
0
28 September 2010
Punjab National Bank
0
03 January 2004
Punjab National Bank
0
28 May 2012
Canara Bank
0
03 January 2004
Punjab National Bank
0
09 December 2006
Punjab National Bank
0
18 April 2013
Canara Bank
0
31 December 2013
Others
0
28 September 2010
Punjab National Bank
0
03 January 2004
Punjab National Bank
0
28 May 2012
Canara Bank
0
03 January 2004
Punjab National Bank
0
09 December 2006
Punjab National Bank
0

Documents

Form PAS-6-10082020_signed
List of share holders, debenture holders;-15052020
Directors report as per section 134(3)-15052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15052020
Optional Attachment-(1)-15052020
Form AOC-4-15052020_signed
Form MGT-7-15052020_signed
Form ADT-1-11062019_signed
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Form MGT-7-16042019_signed
List of share holders, debenture holders;-10042019
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Form AOC-4-19122018_signed
Form MGT-14-28092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092018
Form AOC-4-23112017_signed
Form DIR-12-22112017_signed
Form MGT-7-22112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
Directors report as per section 134(3)-20112017
Optional Attachment-(1)-20112017
List of share holders, debenture holders;-19112017
Instrument(s) of creation or modification of charge;-31032017
Form CHG-1-31032017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170331
Form DIR-11-15122016_signed
Form DIR-12-15122016_signed
Evidence of cessation;-14122016