Company Information

CIN
Status
Date of Incorporation
23 September 2002
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Imaan Singh Sahota
Imaan Singh Sahota
Director/Designated Partner
over 2 years ago
Sangram Singh Sahota
Sangram Singh Sahota
Director/Designated Partner
over 2 years ago

Past Directors

Kashmir Singh
Kashmir Singh
Director
about 23 years ago
Hardev Singh
Hardev Singh
Director
about 23 years ago
Samardeep Singh
Samardeep Singh
Director
about 23 years ago
Navdeep Singh Sahota
Navdeep Singh Sahota
Director
about 23 years ago
Jaideep Singh
Jaideep Singh
Director
about 23 years ago

Charges

6 Lak
15 October 2004
Centurion Bank
3 Lak
19 June 2004
Centurion Bank
3 Lak
14 November 2003
Canara Bank
7 Crore
27 October 2009
Canara Bank
23 Lak
21 March 2014
Canara Bank
11 Lak
19 September 2014
Canara Bank
10 Lak
24 September 2009
Canara Bank
13 Lak
04 March 2010
Canara Bank
13 Lak
27 August 2012
Canara Bank
12 Lak
12 October 2009
Canara Bank
23 Lak
09 July 2012
Canara Bank
25 Lak
02 December 2014
Canara Bank
13 Lak
31 October 2014
Canara Bank
4 Lak
14 November 2003
Canara Bank
8 Crore
15 October 2004
Centurion Bank Ltd.
3 Lak
19 June 2004
Centurion Bank Ltd;
3 Lak
04 March 2010
Canara Bank
0
14 November 2003
Canara Bank
0
19 June 2004
Centurion Bank Ltd;
0
15 October 2004
Centurion Bank Ltd.
0
09 July 2012
Canara Bank
0
14 November 2003
Canara Bank
0
15 October 2004
Centurion Bank
0
02 December 2014
Canara Bank
0
31 October 2014
Canara Bank
0
12 October 2009
Canara Bank
0
27 August 2012
Canara Bank
0
19 June 2004
Centurion Bank
0
19 September 2014
Canara Bank
0
21 March 2014
Canara Bank
0
24 September 2009
Canara Bank
0
27 October 2009
Canara Bank
0
04 March 2010
Canara Bank
0
14 November 2003
Canara Bank
0
19 June 2004
Centurion Bank Ltd;
0
15 October 2004
Centurion Bank Ltd.
0
09 July 2012
Canara Bank
0
14 November 2003
Canara Bank
0
15 October 2004
Centurion Bank
0
02 December 2014
Canara Bank
0
31 October 2014
Canara Bank
0
12 October 2009
Canara Bank
0
27 August 2012
Canara Bank
0
19 June 2004
Centurion Bank
0
19 September 2014
Canara Bank
0
21 March 2014
Canara Bank
0
24 September 2009
Canara Bank
0
27 October 2009
Canara Bank
0
04 March 2010
Canara Bank
0
14 November 2003
Canara Bank
0
19 June 2004
Centurion Bank Ltd;
0
15 October 2004
Centurion Bank Ltd.
0
09 July 2012
Canara Bank
0
14 November 2003
Canara Bank
0
15 October 2004
Centurion Bank
0
02 December 2014
Canara Bank
0
31 October 2014
Canara Bank
0
12 October 2009
Canara Bank
0
27 August 2012
Canara Bank
0
19 June 2004
Centurion Bank
0
19 September 2014
Canara Bank
0
21 March 2014
Canara Bank
0
24 September 2009
Canara Bank
0
27 October 2009
Canara Bank
0

Documents

Form DPT-3-24092020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Directors report as per section 134(3)-31102019
Form AOC-4-31102019_signed
Optional Attachment-(1)-26102019
Form DIR-12-26102019_signed
Optional Attachment-(2)-26102019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Notice of resignation;-24092019
Optional Attachment-(1)-24092019
Evidence of cessation;-24092019
Optional Attachment-(2)-24092019
Form DIR-12-24092019_signed
Form DPT-3-12092019-signed
Optional Attachment-(1)-20082019
Evidence of cessation;-20082019
Form DIR-12-20082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20082019
Declaration by first director-20082019
Optional Attachment-(2)-20082019
Notice of resignation;-20082019
Form ADT-1-20042019_signed
Copy of written consent given by auditor-20042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190209