Company Information

CIN
Status
Date of Incorporation
08 January 1982
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 August 2023
Paid Up Capital
9,050,400
Authorised Capital
11,000,000

Directors

Sunil Chaufla
Sunil Chaufla
Director
almost 3 years ago

Past Directors

Vinay Kumar Chopra
Vinay Kumar Chopra
Additional Director
about 8 years ago
Monika Chopra
Monika Chopra
Director
about 8 years ago
Kabir Sachdeva
Kabir Sachdeva
Director
about 9 years ago
Paramjeet S Dhanjoon
Paramjeet S Dhanjoon
Director
about 10 years ago
Manjit Arora
Manjit Arora
Director
about 10 years ago
Jyoti Chaufla
Jyoti Chaufla
Additional Director
almost 11 years ago
Shail Sachdev
Shail Sachdev
Director
about 25 years ago

Charges

0
21 February 2014
State Bank Of Patiala
50 Lak
31 January 2012
State Bank Of Patiala
8 Crore
13 March 2010
Allahabad Bank
4 Crore
26 August 2009
Bank Of India
49 Lak
31 August 2004
State Bank Of Patiala
1 Crore
17 March 2005
State Bank Of Patiala
1 Crore
24 November 1986
Canara Bank
10 Lak
24 November 1986
Canara Bank
37 Lak
29 August 1985
Canara Bank
7 Lak
11 March 1985
Canara Bank
7 Lak
29 April 2022
Others
0
13 March 2010
Allahabad Bank
0
31 January 2012
State Bank Of Patiala
0
24 November 1986
Canara Bank
0
17 March 2005
State Bank Of Patiala
0
11 March 1985
Canara Bank
0
29 August 1985
Canara Bank
0
31 August 2004
State Bank Of Patiala
0
21 February 2014
State Bank Of Patiala
0
26 August 2009
Bank Of India
0
24 November 1986
Canara Bank
0
29 April 2022
Others
0
13 March 2010
Allahabad Bank
0
31 January 2012
State Bank Of Patiala
0
24 November 1986
Canara Bank
0
17 March 2005
State Bank Of Patiala
0
11 March 1985
Canara Bank
0
29 August 1985
Canara Bank
0
31 August 2004
State Bank Of Patiala
0
21 February 2014
State Bank Of Patiala
0
26 August 2009
Bank Of India
0
24 November 1986
Canara Bank
0

Documents

Form AOC-4-03122020_signed
Form MGT-7-02122020_signed
Approval letter for extension of AGM;-30112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
Approval letter of extension of financial year or AGM-30112020
List of share holders, debenture holders;-30112020
Directors report as per section 134(3)-30112020
Form DPT-3-14092020-signed
Acknowledgement received from company-12062020
Form DIR-11-12062020_signed
Notice of resignation filed with the company-12062020
Proof of dispatch-12062020
Acknowledgement received from company-02062020
Notice of resignation;-02062020
Notice of resignation filed with the company-02062020
Evidence of cessation;-02062020
Form DIR-11-02062020_signed
Form DIR-12-02062020_signed
Proof of dispatch-02062020
Form MGT-7-08112019_signed
List of share holders, debenture holders;-06112019
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form ADT-1-07102019_signed
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019
Form DPT-3-29082019-signed
Form DIR-12-15062019_signed
Notice of resignation;-15062019