Company Information

CIN
Status
Date of Incorporation
28 January 2014
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
110,400
Authorised Capital
10,000,000

Directors

Jagjeet Singh
Jagjeet Singh
Director/Designated Partner
over 2 years ago
Yashbir Singh
Yashbir Singh
Director
over 2 years ago
. Aarti
. Aarti
Director/Designated Partner
almost 8 years ago
Manjeet Singh
Manjeet Singh
Director/Designated Partner
almost 12 years ago

Past Directors

Cianta Manindra Seneviratne
Cianta Manindra Seneviratne
Director
over 8 years ago

Charges

11 Crore
07 November 2016
Vijaya Bank
20 Lak
21 December 2015
Vijaya Bank
50 Lak
19 November 2020
Punjab And Sind Bank
2 Crore
12 June 2020
Punjab & Sind Bank
17 Lak
12 June 2020
Punjab & Sind Bank
3 Crore
04 May 2020
Punjab & Sind Bank
5 Crore
30 May 2023
Others
0
07 February 2023
Axis Bank Limited
0
09 November 2021
Others
0
12 June 2020
Others
0
07 November 2016
Others
0
04 May 2020
Others
0
19 November 2020
Others
0
21 December 2015
Vijaya Bank
0
12 June 2020
Others
0
30 May 2023
Others
0
07 February 2023
Axis Bank Limited
0
09 November 2021
Others
0
12 June 2020
Others
0
07 November 2016
Others
0
04 May 2020
Others
0
19 November 2020
Others
0
21 December 2015
Vijaya Bank
0
12 June 2020
Others
0
30 May 2023
Others
0
07 February 2023
Axis Bank Limited
0
09 November 2021
Others
0
12 June 2020
Others
0
07 November 2016
Others
0
04 May 2020
Others
0
19 November 2020
Others
0
21 December 2015
Vijaya Bank
0
12 June 2020
Others
0

Documents

Form CHG-1-07122020_signed
Instrument(s) of creation or modification of charge;-07122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201207
CERTIFICATE OF REGISTRATION OF CHARGE-20201207
Form CHG-1-09072020_signed
Instrument(s) of creation or modification of charge;-09072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200709
Form CHG-4-20032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200320
Letter of the charge holder stating that the amount has been satisfied-19032020
Form AOC-4-23102019_signed
List of share holders, debenture holders;-18102019
Form MGT-7-18102019_signed
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Evidence of cessation;-17092019
Form DIR-12-17092019_signed
Notice of resignation;-17092019
Optional Attachment-(3)-17092019
Optional Attachment-(1)-17092019
Form DPT-3-03092019-signed
Form MGT-14-21052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21052019
List of share holders, debenture holders;-16102018
Optional Attachment-(1)-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Form MGT-7-16102018_signed