Company Information

CIN
Status
Date of Incorporation
28 January 1993
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,100,000
Authorised Capital
10,000,000

Directors

Vikas Gupta
Vikas Gupta
Director/Designated Partner
over 2 years ago
Rama Gupta
Rama Gupta
Director/Designated Partner
about 3 years ago

Past Directors

Pamil Jain
Pamil Jain
Director
almost 24 years ago
Mohit Jain
Mohit Jain
Director
almost 24 years ago
Bimal Kumar
Bimal Kumar
Director
almost 33 years ago

Charges

18 Crore
30 July 2011
State Bank Of Patiala
17 Crore
30 July 2011
State Bank Of Patiala
1 Crore
28 November 2007
Hdfc Bank Limited
4 Crore
24 December 2005
Icici Bank Limited
1 Crore
28 March 2003
State Bank Of Patila
0
05 August 1994
State Bank Of Patila
0
11 December 1993
State Bank Of Patila
0
11 December 1993
State Bank Of Patila
0
28 November 2007
Hdfc Bank Limited
0
30 July 2011
State Bank Of Patiala
0
28 March 2003
State Bank Of Patila
0
05 August 1994
State Bank Of Patila
0
30 July 2011
State Bank Of Patiala
0
24 December 2005
Icici Bank Limited
0
11 December 1993
State Bank Of Patila
0
28 November 2007
Hdfc Bank Limited
0
30 July 2011
State Bank Of Patiala
0
28 March 2003
State Bank Of Patila
0
05 August 1994
State Bank Of Patila
0
30 July 2011
State Bank Of Patiala
0
24 December 2005
Icici Bank Limited
0
11 December 1993
State Bank Of Patila
0
28 November 2007
Hdfc Bank Limited
0
30 July 2011
State Bank Of Patiala
0
28 March 2003
State Bank Of Patila
0
05 August 1994
State Bank Of Patila
0
30 July 2011
State Bank Of Patiala
0
24 December 2005
Icici Bank Limited
0

Documents

Form INC-28-19022020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-18022020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-02122019_signed
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-22112019-signed
Form ADT-1-20032019_signed
Copy of resolution passed by the company-20032019
Copy of written consent given by auditor-20032019
Optional Attachment-(1)-20032019
Optional Attachment-(1)-23122018
List of share holders, debenture holders;-23122018
Optional Attachment-(2)-23122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122018
Directors report as per section 134(3)-23122018
Form AOC-4-23122018_signed
Form MGT-7-23122018_signed
Form ADT-1-22122018_signed
Copy of resolution passed by the company-22122018
Copy of written consent given by auditor-22122018
Optional Attachment-(1)-22122018
Directors report as per section 134(3)-15112018
List of share holders, debenture holders;-15112018
Optional Attachment-(1)-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Copy of MGT-8-15112018