Company Information

CIN
Status
Date of Incorporation
10 December 2012
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Varun Dhir
Varun Dhir
Director/Designated Partner
over 2 years ago
Arvind Dhir
Arvind Dhir
Additional Director
over 7 years ago
Kamaljit Singh
Kamaljit Singh
Director/Designated Partner
about 8 years ago
Hardial Singh Dhillon
Hardial Singh Dhillon
Director/Designated Partner
about 8 years ago
Harmanjot Singh Khinda
Harmanjot Singh Khinda
Director/Designated Partner
about 8 years ago

Past Directors

Mohit Dhir
Mohit Dhir
Additional Director
over 3 years ago
Arshdeep Singh
Arshdeep Singh
Additional Director
over 7 years ago
Niraj Dhir
Niraj Dhir
Additional Director
over 7 years ago
Jaspal Singh
Jaspal Singh
Director
about 8 years ago
Narinder Kaur
Narinder Kaur
Director
about 10 years ago
Kanwar Pal Singh
Kanwar Pal Singh
Director
about 10 years ago
Baldev Singh
Baldev Singh
Director
almost 13 years ago
Narinder Kaur
Narinder Kaur
Director
almost 13 years ago

Charges

2 Crore
19 November 2015
State Bank Of Patiala
60 Lak
27 May 2014
State Bank Of Patiala
1 Crore
10 November 2020
Hdfc Bank Limited
70 Lak
10 November 2020
Hdfc Bank Limited
0
27 May 2014
State Bank Of Patiala
0
19 November 2015
State Bank Of Patiala
0
10 November 2020
Hdfc Bank Limited
0
27 May 2014
State Bank Of Patiala
0
19 November 2015
State Bank Of Patiala
0
10 November 2020
Hdfc Bank Limited
0
27 May 2014
State Bank Of Patiala
0
19 November 2015
State Bank Of Patiala
0

Documents

Form CHG-1-20012021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210120
Optional Attachment-(1)-31122020
Instrument(s) of creation or modification of charge;-31122020
Form MGT-14-20012020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17012020
Altered articles of association-17012020
Altered memorandum of association-17012020
Form AOC-4-07012020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
Form INVESTOR COMPLAINT-30072019
Form INVESTOR COMPLAINT-29072019
Evidence of cessation;-15072019
Form DIR-12-15072019_signed
Notice of resignation;-15072019
Form AOC-4-07122018_signed
Form MGT-7-07122018_signed
Directors report as per section 134(3)-05122018
List of share holders, debenture holders;-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12092018
Declaration by first director-12092018
Form DIR-12-12092018_signed
Form MGT-14-30112017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Form MGT-7-30112017_signed