Company Information

CIN
Status
Date of Incorporation
21 January 2000
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
50,159,630
Authorised Capital
130,000,000

Directors

Ved Parkash
Ved Parkash
Director/Designated Partner
about 4 years ago
Rajinder Mittal
Rajinder Mittal
Managing Director
almost 17 years ago

Past Directors

Rajesh Goyal
Rajesh Goyal
Additional Director
almost 5 years ago
Rakesh Aggarwal
Rakesh Aggarwal
Director
about 10 years ago
Harmanpreet Singh
Harmanpreet Singh
Director
almost 20 years ago
Subhash Chander Mittal
Subhash Chander Mittal
Director
over 21 years ago

Charges

120 Crore
14 February 2011
Indian Overseas Bank
120 Crore
31 July 2008
State Bank Of India
74 Crore
10 February 2006
Punjab National Bank
24 Crore
01 August 2003
Punjab National Bank
9 Crore
26 December 2002
Punjab National Bank
4 Crore
18 March 2002
State Bank Of Patiala
1 Crore
26 December 2002
Punjab National Bank
0
14 February 2011
Indian Overseas Bank
0
10 February 2006
Punjab National Bank
0
18 March 2002
State Bank Of Patiala
0
31 July 2008
State Bank Of India
0
01 August 2003
Punjab National Bank
0
26 December 2002
Punjab National Bank
0
14 February 2011
Indian Overseas Bank
0
10 February 2006
Punjab National Bank
0
18 March 2002
State Bank Of Patiala
0
31 July 2008
State Bank Of India
0
01 August 2003
Punjab National Bank
0
26 December 2002
Punjab National Bank
0
14 February 2011
Indian Overseas Bank
0
10 February 2006
Punjab National Bank
0
18 March 2002
State Bank Of Patiala
0
31 July 2008
State Bank Of India
0
01 August 2003
Punjab National Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-29122020
Form CHG-4-29122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201229
Form MGT-7-19122020_signed
List of share holders, debenture holders;-18122020
Approval letter for extension of AGM;-18122020
Form MGT-14-17122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122020
Notice of resignation;-15122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15122020
Evidence of cessation;-15122020
Form DIR-12-15122020_signed
Form PAS-6-16112020_signed
Form DPT-3-29092020-signed
Form PAS-6-04092020_signed
Form MGT-14-05062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062020
Form MGT-14-13022020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11022020
Altered articles of association-11022020
Altered memorandum of association-11022020
Form DPT-3-28012020-signed
Form MGT-7-10122019_signed
Form DIR-12-03122019_signed
Optional Attachment-(1)-03122019
Evidence of cessation;-03122019
List of share holders, debenture holders;-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Form AOC-4(XBRL)-25112019_signed
Form MGT-14-28082019_signed