Company Information

CIN
Status
Date of Incorporation
22 May 1971
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Suresh Kumar Mehra
Suresh Kumar Mehra
Director/Designated Partner
about 2 years ago
Suchit Mehra
Suchit Mehra
Director/Designated Partner
over 18 years ago

Charges

68 Lak
18 August 1994
Oriental Bank Of Commerce
30 Lak
18 June 1994
Oriental Bank Of Commerce
22 Lak
22 June 1993
Oriental Bank Of Commerce
10 Lak
29 November 1986
Oriental Bank Of Commerce
3 Lak
04 March 1982
Oriental Bank Of Commerce
3 Lak
03 January 2011
State Bank Of India
4 Crore
14 March 2005
State Bank Of India
2 Crore
29 May 2007
Punjab National Bank
5 Crore
29 May 2007
Punjab National Bank
0
04 March 1982
Oriental Bank Of Commerce
0
18 June 1994
Oriental Bank Of Commerce
0
14 March 2005
State Bank Of India
0
29 November 1986
Oriental Bank Of Commerce
0
18 August 1994
Oriental Bank Of Commerce
0
22 June 1993
Oriental Bank Of Commerce
0
03 January 2011
State Bank Of India
0
29 May 2007
Punjab National Bank
0
04 March 1982
Oriental Bank Of Commerce
0
18 June 1994
Oriental Bank Of Commerce
0
14 March 2005
State Bank Of India
0
29 November 1986
Oriental Bank Of Commerce
0
18 August 1994
Oriental Bank Of Commerce
0
22 June 1993
Oriental Bank Of Commerce
0
03 January 2011
State Bank Of India
0
29 May 2007
Punjab National Bank
0
04 March 1982
Oriental Bank Of Commerce
0
18 June 1994
Oriental Bank Of Commerce
0
14 March 2005
State Bank Of India
0
29 November 1986
Oriental Bank Of Commerce
0
18 August 1994
Oriental Bank Of Commerce
0
22 June 1993
Oriental Bank Of Commerce
0
03 January 2011
State Bank Of India
0

Documents

List of Directors;-28022023
List of share holders, debenture holders;-28022023
Form MGT-7A-28022023_signed
List of share holders, debenture holders;-27022023
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-27022023
List of Directors;-27022023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022023
Directors report as per section 134(3)-27022023
Form AOC-4-27022023_signed
Form MGT-7A-27022023_signed
Form AOC-4-27122022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122022
List of share holders, debenture holders;-20122022
List of Directors;-20122022
Directors report as per section 134(3)-20122022
Form MGT-7A-20122022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012020
Directors report as per section 134(3)-30012020
Form AOC-4-30012020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-28122019
Form ADT-3-06122018_signed
Resignation letter-29112018
Form MGT-7-21112018_signed
Form AOC-4-21112018_signed
Directors report as per section 134(3)-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
List of share holders, debenture holders;-14112018
Optional Attachment-(1)-13102018
Copy of resolution passed by the company-13102018