Company Information

CIN
Status
Date of Incorporation
11 October 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,000,000
Authorised Capital
11,000,000

Directors

Gurinderkaur Tapindersingh Multani
Gurinderkaur Tapindersingh Multani
Director/Designated Partner
over 2 years ago
Vikramveer Singh Gurinder Singh Bawa
Vikramveer Singh Gurinder Singh Bawa
Director
about 24 years ago

Past Directors

Karanveer Singh Gurindersingh Bawa
Karanveer Singh Gurindersingh Bawa
Additional Director
over 5 years ago
Rajeev Dhirendra Singh
Rajeev Dhirendra Singh
Additional Director
almost 8 years ago

Charges

73 Crore
25 October 2018
State Bank Of India
52 Crore
07 March 2018
Beacon Trusteeship Limited
14 Crore
19 April 2010
Punjab And Maharashtra Co-op. Bank Ltd.
12 Lak
30 December 2016
Punjab Natinal Bank
25 Crore
01 October 2019
Filmkraft Productions (india) Private Limited
6 Crore
26 May 2023
Hdfc Bank Limited
0
30 December 2016
Others
0
07 March 2018
Others
0
25 October 2018
State Bank Of India
0
01 October 2019
Others
0
19 April 2010
Punjab And Maharashtra Co-op. Bank Ltd.
0
26 May 2023
Hdfc Bank Limited
0
30 December 2016
Others
0
07 March 2018
Others
0
25 October 2018
State Bank Of India
0
01 October 2019
Others
0
19 April 2010
Punjab And Maharashtra Co-op. Bank Ltd.
0
26 May 2023
Hdfc Bank Limited
0
30 December 2016
Others
0
07 March 2018
Others
0
25 October 2018
State Bank Of India
0
01 October 2019
Others
0
19 April 2010
Punjab And Maharashtra Co-op. Bank Ltd.
0

Documents

Form DPT-3-05102020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072020
Form DIR-12-23072020_signed
Interest in other entities;-23072020
Optional Attachment-(1)-23072020
Form AOC-4-14122019_signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form CHG-1-01122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191129
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Instrument(s) of creation or modification of charge;-29112019
Form DIR-12-23102019_signed
Form DPT-3-29072019
Form ADT-1-12062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Copy of the intimation sent by company-12062019
Form INC-22-07062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07062019
Copies of the utility bills as mentioned above (not older than two months)-07062019
Copy of board resolution authorizing giving of notice-07062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23022019
Form DIR-12-23022019_signed
Notice of resignation;-23022019
Evidence of cessation;-23022019
Optional Attachment-(1)-23022019
List of share holders, debenture holders;-24012019
Optional Attachment-(1)-24012019