Company Information

CIN
Status
Date of Incorporation
01 May 2001
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
125,000
Authorised Capital
200,000

Directors

Prabhjot Singh
Prabhjot Singh
Additional Director
about 2 years ago
Gurprakash Singh Virk
Gurprakash Singh Virk
Director
about 2 years ago
Karamvir Singh
Karamvir Singh
Director/Designated Partner
over 3 years ago

Past Directors

Ashok Kumar Choudhary
Ashok Kumar Choudhary
Director
almost 4 years ago
Jagandeep Singh Virk
Jagandeep Singh Virk
Additional Director
over 6 years ago
Rajwant Kaur Virk
Rajwant Kaur Virk
Director
over 19 years ago

Charges

4 Crore
28 August 2019
Hdb Financial Services Limited
1 Crore
28 February 2015
Indiabulls Housing Finance Limited
20 Lak
26 February 2014
Axis Bank Limited
24 Lak
29 January 2014
Axis Bank Limited
23 Lak
28 April 2011
Dena Bank
12 Lak
19 April 2011
Dena Bank
4 Lak
17 February 2011
Dena Bank
2 Crore
30 September 2020
Bank Of Baroda
20 Lak
28 August 2019
Others
0
30 September 2020
Others
0
17 February 2011
Dena Bank
0
19 April 2011
Dena Bank
0
28 April 2011
Dena Bank
0
29 January 2014
Axis Bank Limited
0
26 February 2014
Axis Bank Limited
0
28 February 2015
Indiabulls Housing Finance Limited
0
28 August 2019
Others
0
30 September 2020
Others
0
17 February 2011
Dena Bank
0
19 April 2011
Dena Bank
0
28 April 2011
Dena Bank
0
29 January 2014
Axis Bank Limited
0
26 February 2014
Axis Bank Limited
0
28 February 2015
Indiabulls Housing Finance Limited
0
28 August 2019
Others
0
30 September 2020
Others
0
17 February 2011
Dena Bank
0
19 April 2011
Dena Bank
0
28 April 2011
Dena Bank
0
29 January 2014
Axis Bank Limited
0
26 February 2014
Axis Bank Limited
0
28 February 2015
Indiabulls Housing Finance Limited
0

Documents

Form CHG-1-12102020_signed
Instrument(s) of creation or modification of charge;-12102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Form AOC-4-29012020_signed
Optional Attachment-(3)-22012020
Optional Attachment-(1)-22012020
Optional Attachment-(2)-22012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012020
Directors report as per section 134(3)-22012020
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form DIR-12-13122019_signed
Evidence of cessation;-13122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13122019
Notice of resignation;-13122019
Form DIR-12-12122019_signed
Evidence of cessation;-11122019
Notice of resignation;-11122019
Form CHG-1-26102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191026
Instrument(s) of creation or modification of charge;-25102019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019
Form ADT-3-27052019_signed
Resignation letter-27052019
Optional Attachment-(1)-26032019
Form DIR-12-26032019_signed