Company Information

CIN
Status
Date of Incorporation
20 September 2006
State / ROC
Chandigarh /
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
132,000
Authorised Capital
500,000

Past Directors

Devinder Kumar Kud
Devinder Kumar Kud
Director
over 14 years ago
Vijay Kumar Jindal
Vijay Kumar Jindal
Director
over 17 years ago
Girja Ram .
Girja Ram .
Director
about 19 years ago

Charges

0
06 October 2015
Hdfc Bank Limited
4 Crore
01 September 2010
Hdfc Bank Limited
4 Crore
03 July 2013
Hdfc Bank Limited
1 Crore
20 November 2009
Hdfc Bank Limited
3 Crore
04 September 2008
Deutsche Postbank Home Finance Limited
1 Crore
29 November 2006
Indian Bank Greater Kailash Branch
2 Crore
27 November 2006
Indian Bank Greater Kailash Branch
2 Crore
31 January 2009
Deutsche Postbank Home Finance Limited
2 Crore
01 September 2010
Hdfc Bank Limited
0
27 November 2006
Indian Bank Greater Kailash Branch
0
04 September 2008
Deutsche Postbank Home Finance Limited
0
29 November 2006
Indian Bank Greater Kailash Branch
0
03 July 2013
Hdfc Bank Limited
0
20 November 2009
Hdfc Bank Limited
0
06 October 2015
Hdfc Bank Limited
0
31 January 2009
Deutsche Postbank Home Finance Limited
0
01 September 2010
Hdfc Bank Limited
0
27 November 2006
Indian Bank Greater Kailash Branch
0
04 September 2008
Deutsche Postbank Home Finance Limited
0
29 November 2006
Indian Bank Greater Kailash Branch
0
03 July 2013
Hdfc Bank Limited
0
20 November 2009
Hdfc Bank Limited
0
06 October 2015
Hdfc Bank Limited
0
31 January 2009
Deutsche Postbank Home Finance Limited
0
01 September 2010
Hdfc Bank Limited
0
27 November 2006
Indian Bank Greater Kailash Branch
0
04 September 2008
Deutsche Postbank Home Finance Limited
0
29 November 2006
Indian Bank Greater Kailash Branch
0
03 July 2013
Hdfc Bank Limited
0
20 November 2009
Hdfc Bank Limited
0
06 October 2015
Hdfc Bank Limited
0
31 January 2009
Deutsche Postbank Home Finance Limited
0

Documents

Form PAS-3-09122017_signed
Copy of Board or Shareholders? resolution-09122017
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.-09122017
List of share holders, debenture holders;-16102017
Directors report as per section 134(3)-16102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102017
Form MGT-7-16102017_signed
Form AOC-4-16102017_signed
Letter of the charge holder stating that the amount has been satisfied-19092017
Form CHG-4-19092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170919
Form CHG-4-10092017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170910
Letter of the charge holder stating that the amount has been satisfied-08092017
Form AOC-4-08112016_signed
Directors report as per section 134(3)-07112016
List of share holders, debenture holders;-07112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112016
Form MGT-7-07112016_signed
Letter of the charge holder stating that the amount has been satisfied-06102016
Form CHG-4-06102016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20161006
Form CHG-1-020316.OCT
Certificate of Registration for Modification of Mortgage-290216.PDF
Certificate of Registration for Modification of Mortgage-290216.PDF
Instrument of creation or modification of charge-290216.PDF
Certificate of Registration for Modification of Mortgage-290216.PDF
Certificate of Registration of Mortgage-240216.PDF