Company Information

CIN
Status
Date of Incorporation
01 April 1991
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,307,500
Authorised Capital
10,000,000

Directors

Shallu Mittal
Shallu Mittal
Director/Designated Partner
about 2 years ago
Sushma Jain
Sushma Jain
Director/Designated Partner
over 2 years ago
Chander Kant Jain
Chander Kant Jain
Director
over 34 years ago

Past Directors

Ramin Mittal
Ramin Mittal
Director
about 9 years ago
Prabhash Jain
Prabhash Jain
Additional Director
almost 10 years ago
Hira Lal Jain
Hira Lal Jain
Director
over 34 years ago
Manak Chand Jain
Manak Chand Jain
Director
over 34 years ago

Charges

35 Crore
15 June 2017
Hdfc Bank Limited
32 Crore
21 June 2012
Icici Bank Limited
3 Crore
15 September 1993
State Bank Of Patiala
15 Lak
31 January 2005
State Bank Of Patiala
50 Lak
20 August 2007
Punjab National Bank
15 Crore
21 March 2007
Punjab National Bank
35 Crore
27 June 2007
Punjab National Bank
5 Crore
15 September 1993
State Bank Of Patiala
26 Crore
14 December 2022
Hdfc Bank Limited
0
15 June 2017
Hdfc Bank Limited
0
20 August 2007
Punjab National Bank
0
15 September 1993
State Bank Of Patiala
0
31 January 2005
State Bank Of Patiala
0
27 June 2007
Punjab National Bank
0
15 September 1993
State Bank Of Patiala
0
21 June 2012
Icici Bank Limited
0
21 March 2007
Punjab National Bank
0
14 December 2022
Hdfc Bank Limited
0
15 June 2017
Hdfc Bank Limited
0
20 August 2007
Punjab National Bank
0
15 September 1993
State Bank Of Patiala
0
31 January 2005
State Bank Of Patiala
0
27 June 2007
Punjab National Bank
0
15 September 1993
State Bank Of Patiala
0
21 June 2012
Icici Bank Limited
0
21 March 2007
Punjab National Bank
0

Documents

Auditor?s certificate-29122020
Form DPT-3-29122020
Form MGT-14-16062020-signed
Optional Attachment-(1)-12062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062020
Altered articles of association-12062020
Altered memorandum of association-12062020
Optional Attachment-(2)-12062020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form DPT-3-07112019-signed
Auditor?s certificate-30062019
Auditor?s certificate-02072019
Form MSME FORM I-27052019_signed
Form CHG-4-03052019_signed
Letter of the charge holder stating that the amount has been satisfied-03052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190503
Form CHG-4-20032019_signed
Form CHG-1-20032019_signed
Instrument(s) of creation or modification of charge;-20032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190320
CERTIFICATE OF SATISFACTION OF CHARGE-20190320
Letter of the charge holder stating that the amount has been satisfied-18032019
Form MGT-7-17122018_signed
Form AOC-4(XBRL)-17122018_signed
Copy of MGT-8-16122018
List of share holders, debenture holders;-16122018