Company Information

CIN
Status
Date of Incorporation
02 June 2000
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
13,196,580
Authorised Capital
13,500,000

Directors

Brij Mohan
Brij Mohan
Director
over 25 years ago
Manmohan Lal Ghand
Manmohan Lal Ghand
Director
over 25 years ago

Past Directors

Romesh Rani
Romesh Rani
Director
over 25 years ago

Charges

12 Crore
16 February 2017
Hdfc Bank Limited
12 Crore
29 March 2012
Axis Bank Limited
1 Crore
17 March 2012
Axis Bank Limited
8 Crore
11 August 2003
State Bank Of India
1 Crore
11 August 2000
State Bank Of India
1 Crore
22 July 2005
State Bank Of India
5 Crore
21 September 2006
Sbi Factors And Commercial Services Private Limited
37 Lak
16 February 2017
Hdfc Bank Limited
0
22 July 2005
State Bank Of India
0
21 September 2006
Sbi Factors And Commercial Services Private Limited
0
17 March 2012
Axis Bank Limited
0
11 August 2003
State Bank Of India
0
11 August 2000
State Bank Of India
0
29 March 2012
Axis Bank Limited
0
16 February 2017
Hdfc Bank Limited
0
22 July 2005
State Bank Of India
0
21 September 2006
Sbi Factors And Commercial Services Private Limited
0
17 March 2012
Axis Bank Limited
0
11 August 2003
State Bank Of India
0
11 August 2000
State Bank Of India
0
29 March 2012
Axis Bank Limited
0
16 February 2017
Hdfc Bank Limited
0
22 July 2005
State Bank Of India
0
21 September 2006
Sbi Factors And Commercial Services Private Limited
0
17 March 2012
Axis Bank Limited
0
11 August 2003
State Bank Of India
0
11 August 2000
State Bank Of India
0
29 March 2012
Axis Bank Limited
0

Documents

Optional Attachment-(4)-07102020
Form CHG-1-07102020_signed
Optional Attachment-(2)-07102020
Optional Attachment-(3)-07102020
Optional Attachment-(1)-07102020
Instrument(s) of creation or modification of charge;-07102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201007
Form DPT-3-22012020-signed
List of share holders, debenture holders;-14122019
Form AOC-4-14122019_signed
Form MGT-7-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Form ADT-1-28112019_signed
Copy of resolution passed by the company-27112019
Copy of written consent given by auditor-27112019
Copy of the intimation sent by company-27112019
Form DPT-3-21112019-signed
Form BEN - 2-06092019_signed
Declaration under section 90-06092019
Auditor?s certificate-11072019
Auditor?s certificate-30062019
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
Directors report as per section 134(3)-27122018
Optional Attachment-(3)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed