Company Information

CIN
Status
Date of Incorporation
07 April 1982
State / ROC
Chandigarh /
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
1,056,300.0
Authorised Capital
1,500,000.0

Directors

Charges

2 Crore
18 November 2016
Kotak Mahindra Bank Limited
2 Crore
18 March 1985
Bank Of India
75 Thousand
09 March 1997
Bank Of India
5 Lak
10 April 1986
Bank Of India
56 Thousand
16 May 2000
Bank Of India
12 Lak
22 November 2007
Bank Of India
10 Lak
16 May 2005
Bank Of India
32 Lak
16 May 2005
Bank Of India
12 Lak
12 April 1999
Bank Of India
5 Lak
18 March 1985
Bank Of India
75 Thousand
12 December 2009
Bank Of India
15 Lak
28 January 1993
Bank Of India
17 Lak

Documents

Form ADT-1-10102020_signed
Copy of resolution passed by the company-10102020
Copy of written consent given by auditor-10102020
Optional Attachment-(1)-10102020
Form DIR-12-10102020_signed
Form DIR-12-11092020_signed
Evidence of cessation;-10092020
Notice of resignation;-10092020
Form ADT-3-03092020_signed
Resignation letter-01092020
Form MGT-14-26082020-signed
Altered memorandum of association-24082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082020
Optional Attachment-(1)-24082020
Altered articles of association-24082020
Form CHG-4-19082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200819
Letter of the charge holder stating that the amount has been satisfied-18082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13032020
Form DIR-12-13032020_signed
Optional Attachment-(1)-13032020
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form DIR-12-18112019_signed
Form AOC-4-31102019_signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019