Company Information

CIN
Status
Date of Incorporation
30 May 2012
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
52,500,000
Authorised Capital
55,000,000

Directors

Suman Narang
Suman Narang
Director
over 13 years ago

Past Directors

Deepak Narang
Deepak Narang
Additional Director
over 11 years ago
Rishu Chopra
Rishu Chopra
Director
over 13 years ago

Charges

18 Crore
13 November 2019
Icici Bank Limited
1 Crore
16 March 2018
Icici Bank Limited
45 Lak
21 September 2016
Icici Bank Limited
7 Crore
14 September 2016
Icici Bank Limited
65 Lak
15 November 2012
Punjab & Sind Bank
5 Crore
27 November 2020
Icici Bank Limited
23 Lak
22 July 2020
Icici Bank Limited
70 Lak
19 August 2021
Icici Bank Limited
2 Crore
17 October 2023
Axis Bank Limited
0
01 August 2023
Axis Bank Limited
0
14 September 2016
Others
0
21 September 2016
Others
0
16 March 2018
Others
0
13 November 2019
Others
0
22 July 2020
Others
0
27 November 2020
Others
0
19 August 2021
Others
0
15 November 2012
Punjab & Sind Bank
0
17 October 2023
Axis Bank Limited
0
01 August 2023
Axis Bank Limited
0
14 September 2016
Others
0
21 September 2016
Others
0
16 March 2018
Others
0
13 November 2019
Others
0
22 July 2020
Others
0
27 November 2020
Others
0
19 August 2021
Others
0
15 November 2012
Punjab & Sind Bank
0
17 October 2023
Axis Bank Limited
0
01 August 2023
Axis Bank Limited
0
14 September 2016
Others
0
21 September 2016
Others
0
16 March 2018
Others
0
13 November 2019
Others
0
22 July 2020
Others
0
27 November 2020
Others
0
19 August 2021
Others
0
15 November 2012
Punjab & Sind Bank
0

Documents

Form CHG-1-30112020_signed
Instrument(s) of creation or modification of charge;-30112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201130
Form CHG-1-23072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200723
Instrument(s) of creation or modification of charge;-22072020
Optional Attachment-(1)-22072020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10062020
Optional Attachment-(1)-10062020
Optional Attachment-(2)-10062020
Optional Attachment-(3)-10062020
Form AOC-4(XBRL)-10062020_signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form CHG-1-21112019_signed
Optional Attachment-(1)-21112019
Instrument(s) of creation or modification of charge;-21112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191121
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form AOC-4(XBRL)-17012019_signed
Form MGT-7-17012019_signed
Optional Attachment-(2)-16012019
Optional Attachment-(3)-16012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16012019
List of share holders, debenture holders;-16012019
Optional Attachment-(1)-16012019
CERTIFICATE OF REGISTRATION OF CHARGE-20180322