Company Information

CIN
Status
Date of Incorporation
15 November 1994
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
20,537,650
Authorised Capital
35,000,000

Directors

Gurinderjit Singh .
Gurinderjit Singh .
Director/Designated Partner
about 2 years ago
Harpreet Kaur
Harpreet Kaur
Director/Designated Partner
almost 8 years ago
Jagtar Khan
Jagtar Khan
Director/Designated Partner
over 8 years ago
Randhir Singh
Randhir Singh
Director/Designated Partner
over 8 years ago

Past Directors

Pavitpal Singh
Pavitpal Singh
Director
over 22 years ago
Kesar Singh
Kesar Singh
Director
almost 31 years ago
Harjit Singh
Harjit Singh
Director
about 31 years ago

Charges

81 Crore
29 December 2017
Idfc Bank Limited
15 Crore
06 February 2012
State Bank Of India
20 Crore
22 January 2011
Hdfc Bank Limited
10 Crore
22 January 2011
Hdfc Bank Limited
34 Crore
12 April 2003
State Bank Of India
1 Crore
12 April 2003
State Bank Of Patiala
1 Crore
28 January 2004
Punjab National Bank
3 Crore
28 January 2004
Punjab National Bank
3 Crore
14 March 2007
Punjab National Bank
21 Lak
31 December 2003
Punjab National Bank
10 Crore
28 November 2023
Others
0
07 June 2021
State Bank Of India
0
29 December 2017
Others
0
23 December 2021
Others
0
22 January 2011
Hdfc Bank Limited
0
17 March 2021
Hdfc Bank Limited
0
06 February 2012
State Bank Of India
0
14 March 2007
Punjab National Bank
0
22 January 2011
Hdfc Bank Limited
0
12 April 2003
State Bank Of India
0
12 April 2003
State Bank Of Patiala
0
31 December 2003
Punjab National Bank
0
28 January 2004
Punjab National Bank
0
28 January 2004
Punjab National Bank
0
28 November 2023
Others
0
07 June 2021
State Bank Of India
0
29 December 2017
Others
0
23 December 2021
Others
0
22 January 2011
Hdfc Bank Limited
0
17 March 2021
Hdfc Bank Limited
0
06 February 2012
State Bank Of India
0
14 March 2007
Punjab National Bank
0
22 January 2011
Hdfc Bank Limited
0
12 April 2003
State Bank Of India
0
12 April 2003
State Bank Of Patiala
0
31 December 2003
Punjab National Bank
0
28 January 2004
Punjab National Bank
0
28 January 2004
Punjab National Bank
0
28 November 2023
Others
0
07 June 2021
State Bank Of India
0
29 December 2017
Others
0
23 December 2021
Others
0
22 January 2011
Hdfc Bank Limited
0
17 March 2021
Hdfc Bank Limited
0
06 February 2012
State Bank Of India
0
14 March 2007
Punjab National Bank
0
22 January 2011
Hdfc Bank Limited
0
12 April 2003
State Bank Of India
0
12 April 2003
State Bank Of Patiala
0
31 December 2003
Punjab National Bank
0
28 January 2004
Punjab National Bank
0
28 January 2004
Punjab National Bank
0
28 November 2023
Others
0
07 June 2021
State Bank Of India
0
29 December 2017
Others
0
23 December 2021
Others
0
22 January 2011
Hdfc Bank Limited
0
17 March 2021
Hdfc Bank Limited
0
06 February 2012
State Bank Of India
0
14 March 2007
Punjab National Bank
0
22 January 2011
Hdfc Bank Limited
0
12 April 2003
State Bank Of India
0
12 April 2003
State Bank Of Patiala
0
31 December 2003
Punjab National Bank
0
28 January 2004
Punjab National Bank
0
28 January 2004
Punjab National Bank
0
28 November 2023
Others
0
07 June 2021
State Bank Of India
0
29 December 2017
Others
0
23 December 2021
Others
0
22 January 2011
Hdfc Bank Limited
0
17 March 2021
Hdfc Bank Limited
0
06 February 2012
State Bank Of India
0
14 March 2007
Punjab National Bank
0
22 January 2011
Hdfc Bank Limited
0
12 April 2003
State Bank Of India
0
12 April 2003
State Bank Of Patiala
0
31 December 2003
Punjab National Bank
0
28 January 2004
Punjab National Bank
0
28 January 2004
Punjab National Bank
0

Documents

Form DPT-3-31122020
Form AOC-4(XBRL)-31012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012020
Form MGT-7-02012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form BEN - 2-14082019_signed
Declaration under section 90-09082019
Form DIR-12-18052019_signed
Evidence of cessation;-18052019
Notice of resignation;-18052019
Form MGT-14-29012019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190129
Altered memorandum of association-25012019
Altered articles of association-25012019
Optional Attachment-(2)-25012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25012019
Optional Attachment-(1)-25012019
Form MGT-7-17012019_signed
Form AOC-4(XBRL)-17012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Copy of MGT-8-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form CHG-1-29062018_signed
Instrument(s) of creation or modification of charge;-29062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180629
Optional Attachment-(1)-06042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180406
CERTIFICATE OF REGISTRATION OF CHARGE-20180406