Company Information

CIN
Status
Date of Incorporation
05 December 1997
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
990,400
Authorised Capital
5,000,000

Directors

Neeraj Punhani
Neeraj Punhani
Director/Designated Partner
over 2 years ago
Deepa Rawat
Deepa Rawat
Director/Designated Partner
almost 4 years ago
Nidhi Punhani
Nidhi Punhani
Director/Designated Partner
about 6 years ago
Jinender Kumar Jain
Jinender Kumar Jain
Director
about 6 years ago

Past Directors

Arihant Jain
Arihant Jain
Additional Director
almost 7 years ago
Shiv Nandan Bajaj
Shiv Nandan Bajaj
Additional Director
almost 8 years ago
Gaurav Jain
Gaurav Jain
Additional Director
over 9 years ago
Seema Jain
Seema Jain
Whole Time Director
about 16 years ago
Darshan Lal Jain
Darshan Lal Jain
Whole Time Director
about 28 years ago
Dinesh Jain
Dinesh Jain
Director
about 28 years ago
Mukesh Kumar Jain
Mukesh Kumar Jain
Director
about 28 years ago

Charges

0
27 August 2009
State Bank Of Patiala
30 Lak
27 August 2009
State Bank Of Patiala
0
27 August 2009
State Bank Of Patiala
0
27 August 2009
State Bank Of Patiala
0
27 August 2009
State Bank Of Patiala
0
27 August 2009
State Bank Of Patiala
0

Documents

Form AOC-4-17122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
List of share holders, debenture holders;-16122020
Optional Attachment-(1)-16122020
Directors report as per section 134(3)-16122020
Form MGT-7-16122020_signed
Optional Attachment-(1)-22102020
Form DIR-12-22102020_signed
Form DPT-3-21092020-signed
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form MGT-14-02122019-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20191202
Altered memorandum of association-28112019
Optional Attachment-(1)-28112019
Altered articles of association-28112019
Optional Attachment-(2)-28112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28112019
Directors report as per section 134(3)-22112019
Optional Attachment-(1)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form DIR-12-26082019_signed
Evidence of cessation;-21082019
Notice of resignation;-21082019
Form DPT-3-04072019-signed
Form MGT-14-21032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25022019
Form DIR-12-25022019_signed