Company Information

CIN
Status
Date of Incorporation
24 July 1995
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2022
Last Annual Meeting
03 October 2022
Paid Up Capital
23,608,000
Authorised Capital
40,000,000

Directors

Anshul Jindal
Anshul Jindal
Director/Designated Partner
almost 3 years ago
Vikas Jindal
Vikas Jindal
Director/Designated Partner
almost 3 years ago
Anand Jindal
Anand Jindal
Director
over 10 years ago
Vijay Kumar Jindal
Vijay Kumar Jindal
Director
almost 11 years ago
Vinay Kumar Jindal
Vinay Kumar Jindal
Director/Designated Partner
over 17 years ago
Anurag Kumar Agarwal
Anurag Kumar Agarwal
Director
over 17 years ago

Past Directors

Ajay Kumar Agrawal
Ajay Kumar Agrawal
Director
over 18 years ago

Charges

57 Crore
06 February 2017
Uttarakhand State Co-operative Bank Limited
57 Crore
24 May 2014
Punjab National Bank
4 Lak
10 July 2014
Small Industries Development Bank Of India (sidbi)
5 Crore
22 May 1996
Punjab Sind Bank
6 Lak
06 February 2017
Others
0
10 July 2014
Small Industries Development Bank Of India (sidbi)
0
22 May 1996
Punjab Sind Bank
0
24 May 2014
Punjab National Bank
0
06 February 2017
Others
0
10 July 2014
Small Industries Development Bank Of India (sidbi)
0
22 May 1996
Punjab Sind Bank
0
24 May 2014
Punjab National Bank
0
06 February 2017
Others
0
10 July 2014
Small Industries Development Bank Of India (sidbi)
0
22 May 1996
Punjab Sind Bank
0
24 May 2014
Punjab National Bank
0
06 February 2017
Others
0
10 July 2014
Small Industries Development Bank Of India (sidbi)
0
22 May 1996
Punjab Sind Bank
0
24 May 2014
Punjab National Bank
0
06 February 2017
Others
0
10 July 2014
Small Industries Development Bank Of India (sidbi)
0
22 May 1996
Punjab Sind Bank
0
24 May 2014
Punjab National Bank
0

Documents

Form DPT-3-17112020-signed
Form PAS-3-06102020_signed
Copy of Board or Shareholders? resolution-28092020
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.-28092020
Form CHG-1-06072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200706
Particulars of all joint charge holders;-04072020
Instrument(s) of creation or modification of charge;-04072020
Form SH-7-15012020-signed
Altered memorandum of assciation;-09012020
Copy of the resolution for alteration of capital;-09012020
Form AOC-4-15122019_signed
Form MGT-7-05122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112019
Form DPT-3-28102019-signed
Form PAS-3-11102019_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.-05102019
Copy of Board or Shareholders? resolution-05102019
Form PAS-3-09092019_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.-02092019
Copy of Board or Shareholders? resolution-02092019
Letter of the charge holder stating that the amount has been satisfied-03082019
Form CHG-4-03082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190803
Form ADT-1-20052019_signed
Copy of written consent given by auditor-23042019
Copy of the intimation sent by company-23042019