Company Information

CIN
Status
Date of Incorporation
28 October 1999
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,486,400
Authorised Capital
7,500,000

Directors

Tarun Bansal
Tarun Bansal
Director/Designated Partner
about 8 years ago
Preeti Gupta
Preeti Gupta
Director
about 23 years ago
Neeraj Kumar Agarwal
Neeraj Kumar Agarwal
Director
about 26 years ago

Past Directors

Saket Agrawal
Saket Agrawal
Additional Director
almost 10 years ago
Richa Agarwal
Richa Agarwal
Director
almost 12 years ago
Hardeep Singh .
Hardeep Singh .
Director
over 21 years ago
Kulwant Singh
Kulwant Singh
Director
about 23 years ago
Munni Gupta
Munni Gupta
Director
about 23 years ago

Charges

23 Crore
09 January 2018
Sundaram Finance Limited
46 Lak
15 February 2016
Punjab National Bank
3 Crore
30 December 2015
Punjab National Bank
17 Crore
05 September 2014
Hdfc Bank Limited
1 Crore
29 October 2010
Sundaram Finance Limited
11 Lak
17 January 2007
Hdfc Bank Limited
22 Lak
30 December 2010
Kurmanchal Nagar Sahkari Bank
10 Crore
11 December 1999
Bank Of Baroda
1 Crore
20 December 2021
Others
0
30 December 2015
Others
0
09 January 2018
Others
0
30 December 2010
Kurmanchal Nagar Sahkari Bank
0
17 January 2007
Hdfc Bank Limited
0
15 February 2016
Others
0
29 October 2010
Sundaram Finance Limited
0
11 December 1999
Bank Of Baroda
0
05 September 2014
Hdfc Bank Limited
0
20 December 2021
Others
0
30 December 2015
Others
0
09 January 2018
Others
0
30 December 2010
Kurmanchal Nagar Sahkari Bank
0
17 January 2007
Hdfc Bank Limited
0
15 February 2016
Others
0
29 October 2010
Sundaram Finance Limited
0
11 December 1999
Bank Of Baroda
0
05 September 2014
Hdfc Bank Limited
0

Documents

Form AOC-4-27062020_signed
Form MGT-7-27062020_signed
List of share holders, debenture holders;-26062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062020
Directors report as per section 134(3)-26062020
Form ADT-1-23112019_signed
Optional Attachment-(1)-15112019
Copy of resolution passed by the company-15112019
Copy of written consent given by auditor-15112019
Form ADT-1-03062019_signed
Copy of the intimation sent by company-03062019
Copy of written consent given by auditor-03062019
Directors report as per section 134(3)-25112018
Optional Attachment-(2)-25112018
Optional Attachment-(1)-25112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112018
List of share holders, debenture holders;-25112018
Form AOC-4-25112018_signed
Form MGT-7-25112018_signed
Form PAS-3-08032018_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05032018
Copy of Board or Shareholders? resolution-05032018
Instrument(s) of creation or modification of charge;-19022018
Form CHG-1-19022018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180219
Form SH-7-09012018-signed
Copy of the resolution for alteration of capital;-03012018
Altered memorandum of assciation;-03012018
Instrument(s) of creation or modification of charge;-18122017
Form CHG-1-18122017_signed