Company Information

CIN
Status
Date of Incorporation
30 June 2004
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,552,500
Authorised Capital
29,652,500

Directors

Sharad Aggarwal
Sharad Aggarwal
Director/Designated Partner
over 2 years ago
Mukul Sabharwal
Mukul Sabharwal
Director/Designated Partner
almost 3 years ago
Rakesh Kumar Sabharwal
Rakesh Kumar Sabharwal
Beneficial Owner
almost 6 years ago
Surinder Kumar Sehgal
Surinder Kumar Sehgal
Director/Designated Partner
about 10 years ago

Charges

5 Crore
31 October 2017
Kotak Mahindra Bank Limited
4 Crore
06 December 2013
Bajaj Finance Limited
3 Crore
22 March 2011
Punjab National Bank
3 Crore
05 July 2014
Oriental Bank Of Commerce
48 Lak
28 November 2016
Axis Bank Limited
70 Lak
28 March 2013
Punjab Kashmir Finance Ltd
2 Crore
29 July 2020
Kotak Mahindra Bank Limited
83 Lak
05 August 2021
Kotak Mahindra Bank Limited
83 Lak
28 November 2016
Axis Bank Limited
0
31 October 2017
Others
0
29 July 2020
Others
0
05 August 2021
Others
0
28 March 2013
Punjab Kashmir Finance Ltd
0
06 December 2013
Bajaj Finance Limited
0
22 March 2011
Punjab National Bank
0
05 July 2014
Oriental Bank Of Commerce
0
28 November 2016
Axis Bank Limited
0
31 October 2017
Others
0
29 July 2020
Others
0
05 August 2021
Others
0
28 March 2013
Punjab Kashmir Finance Ltd
0
06 December 2013
Bajaj Finance Limited
0
22 March 2011
Punjab National Bank
0
05 July 2014
Oriental Bank Of Commerce
0

Documents

Form DPT-3-16092020-signed
Form MSME FORM I-15092020_signed
Form CHG-1-31072020_signed
Instrument(s) of creation or modification of charge;-31072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200731
Form BEN - 2-07012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-18112019-signed
Letter of the charge holder stating that the amount has been satisfied-12112019
Form CHG-4-12112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191112
Form DPT-3-11112019-signed
Form CHG-4-25092019_signed
Letter of the charge holder stating that the amount has been satisfied-25092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190925
Form CHG-4-23092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190923
Letter of the charge holder stating that the amount has been satisfied-17092019
Optional Attachment-(1)-27062019
Form MSME FORM I-30052019_signed
Form CHG-4-28032019_signed
Letter of the charge holder stating that the amount has been satisfied-27032019
Form CHG-4-08032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190308
Letter of the charge holder stating that the amount has been satisfied-06032019