Company Information

CIN
Status
Date of Incorporation
19 December 1997
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,860,000
Authorised Capital
14,000,000

Directors

Pankaj Punit Singh
Pankaj Punit Singh
Director
over 23 years ago
Surinder Kaur
Surinder Kaur
Director
over 23 years ago

Past Directors

Jagdeep Kaur
Jagdeep Kaur
Additional Director
over 14 years ago

Charges

0
27 May 2010
Hdfc Bank Limited
1 Crore
27 May 2010
Hdfc Bank Limited
1 Crore
05 November 2005
State Bank Of Bikaner And Jaipur
40 Lak
27 December 2003
Central Bank Of India
1 Crore
24 February 1999
Punjab And Sind Bank
22 Lak
27 May 2010
Hdfc Bank Limited
0
05 November 2005
State Bank Of Bikaner And Jaipur
0
27 December 2003
Central Bank Of India
0
24 February 1999
Punjab And Sind Bank
0
27 May 2010
Hdfc Bank Limited
0
27 May 2010
Hdfc Bank Limited
0
05 November 2005
State Bank Of Bikaner And Jaipur
0
27 December 2003
Central Bank Of India
0
24 February 1999
Punjab And Sind Bank
0
27 May 2010
Hdfc Bank Limited
0
27 May 2010
Hdfc Bank Limited
0
05 November 2005
State Bank Of Bikaner And Jaipur
0
27 December 2003
Central Bank Of India
0
24 February 1999
Punjab And Sind Bank
0
27 May 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-24112020_signed
Form DPT-3-09112020-signed
Form DPT-3-06112020_signed
Directors report as per section 134(3)-28102020
Optional Attachment-(1)-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
List of share holders, debenture holders;-28102020
Form MGT-7-28102020_signed
Form AOC-4-28102020_signed
Form MGT-7-05112019_signed
Form AOC-4-05112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Directors report as per section 134(3)-02112019
Optional Attachment-(2)-02112019
List of share holders, debenture holders;-02112019
Optional Attachment-(1)-02112019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form CHG-4-24062019_signed
Letter of the charge holder stating that the amount has been satisfied-24062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190624
Form ADT-1-24052019_signed
Copy of written consent given by auditor-24052019
Copy of resolution passed by the company-24052019
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form MGT-7-24102018_signed
Form AOC-4-24102018_signed