Company Information

CIN
Status
Date of Incorporation
07 April 1944
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
133,300
Authorised Capital
200,000

Directors

Sukhwant Singh
Sukhwant Singh
Director/Designated Partner
over 2 years ago
Jasjit Kaur
Jasjit Kaur
Director/Designated Partner
about 4 years ago
Kamaldeep Singh
Kamaldeep Singh
Director/Designated Partner
about 4 years ago
Parvinder Singh Chahal
Parvinder Singh Chahal
Director/Designated Partner
about 4 years ago
Surjeet Kaur
Surjeet Kaur
Director/Designated Partner
over 22 years ago
Surjeet Singh Bajwa
Surjeet Singh Bajwa
Director/Designated Partner
about 23 years ago
Rajinder Singh
Rajinder Singh
Director/Designated Partner
almost 38 years ago
Kulwant Singh Chahal
Kulwant Singh Chahal
Director/Designated Partner
over 63 years ago

Past Directors

Daljeet Singh
Daljeet Singh
Director
almost 38 years ago
Manjit Singh
Manjit Singh
Director
over 60 years ago

Charges

1 Crore
03 April 2019
Hdfc Bank Limited
89 Lak
31 August 2017
Indusind Bank Ltd.
8 Lak
29 July 2017
Indusind Bank Ltd.
27 Lak
27 April 2017
Indusind Bank Ltd.
9 Lak
04 July 2006
Sundaram Finance Ltd
17 Lak
25 May 2023
Hdfc Bank Limited
0
09 November 2021
Hdfc Bank Limited
0
31 October 2021
Hdfc Bank Limited
0
31 August 2017
Others
0
03 April 2019
Hdfc Bank Limited
0
29 February 2020
Others
0
29 February 2020
Others
0
07 November 2019
Hdfc Bank Limited
0
29 July 2017
Others
0
04 July 2006
Sundaram Finance Ltd
0
27 April 2017
Others
0
25 May 2023
Hdfc Bank Limited
0
09 November 2021
Hdfc Bank Limited
0
31 October 2021
Hdfc Bank Limited
0
31 August 2017
Others
0
03 April 2019
Hdfc Bank Limited
0
29 February 2020
Others
0
29 February 2020
Others
0
07 November 2019
Hdfc Bank Limited
0
29 July 2017
Others
0
04 July 2006
Sundaram Finance Ltd
0
27 April 2017
Others
0

Documents

Form MGT-7A-16022024_signed
Form AOC-4-15022024_signed
Directors report as per section 134(3)-08022024
List of share holders, debenture holders;-08022024
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08022024
Optional Attachment-(1)-08022024
List of Directors;-08022024
Form AOC-4-02122022_signed
Form MGT-7A-02122022_signed
List of Directors;-01122022
Directors report as per section 134(3)-01122022
Optional Attachment-(1)-01122022
List of share holders, debenture holders;-01122022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122022
Form AOC-4-28032022_signed
Form MGT-7A-25032022_signed
Approval letter for extension of AGM;-23032022
List of Directors;-23032022
List of share holders, debenture holders;-23032022
Directors report as per section 134(3)-15032022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
Approval letter of extension of financial year or AGM-15032022
Form CHG-1-07022022-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20220207
Optional Attachment-(3)-04012022
Optional Attachment-(4)-04012022
Instrument(s) of creation or modification of charge;-04012022
Optional Attachment-(1)-04012022
Optional Attachment-(2)-04012022
Form CHG-1-26122021_signed