Company Information

CIN
Status
Date of Incorporation
03 November 2010
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
10,000,000

Directors

Narynder Johal
Narynder Johal
Director/Designated Partner
over 2 years ago
Rajinder Singh Lally
Rajinder Singh Lally
Director/Designated Partner
over 2 years ago
Surinder Kaur Lally
Surinder Kaur Lally
Director/Designated Partner
over 2 years ago
Deepak Sharma
Deepak Sharma
Director/Designated Partner
over 2 years ago
Parminder Singh
Parminder Singh
Director/Designated Partner
about 3 years ago
Resham Singh Lally
Resham Singh Lally
Director/Designated Partner
about 15 years ago

Past Directors

Jaswinder Singh Lally
Jaswinder Singh Lally
Director
about 11 years ago

Charges

72 Crore
20 June 2015
Punjab National Bank
1 Crore
15 January 2015
Kotak Mahindra Prime Limited
39 Crore
22 March 2021
Kotak Mahindra Bank Limited
2 Crore
28 September 2022
Kotak Mahindra Prime Limited
30 Crore
31 October 2023
Others
0
31 October 2023
Others
0
31 October 2023
Others
0
28 September 2022
Others
0
22 March 2021
Others
0
15 January 2015
Others
0
20 June 2015
Punjab National Bank
0
31 October 2023
Others
0
31 October 2023
Others
0
31 October 2023
Others
0
28 September 2022
Others
0
22 March 2021
Others
0
15 January 2015
Others
0
20 June 2015
Punjab National Bank
0
31 October 2023
Others
0
31 October 2023
Others
0
31 October 2023
Others
0
31 October 2023
Others
0
28 September 2022
Others
0
22 March 2021
Others
0
15 January 2015
Others
0
20 June 2015
Punjab National Bank
0

Documents

Form DPT-3-26122020_signed
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-04112020
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-12112019_signed
Form ADT-1-11112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019
Copy of resolution passed by the company-06112019
Copy of written consent given by auditor-06112019
Form DPT-3-23092019-signed
Form DPT-3-01082019-signed
Form BEN - 2-31072019_signed
Declaration under section 90-31072019
Notice of resignation;-22062019
Form DIR-12-22062019_signed
Evidence of cessation;-22062019
Form ADT-1-29052019_signed
-29052019
Copy of written consent given by auditor-29052019
Copy of resolution passed by the company-29052019
Copy of the intimation sent by company-29052019
Form ADT-3-11052019_signed
Resignation letter-11052019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-02012019_signed