Company Information

CIN
Status
Date of Incorporation
10 February 2007
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,077,780
Authorised Capital
25,000,000

Directors

Vishal Saini
Vishal Saini
Director/Designated Partner
almost 19 years ago

Past Directors

Rachana Saini
Rachana Saini
Director
almost 19 years ago
Vivek Saini
Vivek Saini
Director
almost 19 years ago
Sham Vir Saini
Sham Vir Saini
Director
almost 19 years ago

Charges

4 Crore
20 November 2014
The Citizens Urban Co-operative Bank Limited
4 Crore
04 August 2011
The Citizens Urban Co-operative Bank
48 Lak
04 June 2011
The Citizen Urban Co- Operative Bank Limited
3 Crore
12 June 2007
Small Industries Development Bank Of India
90 Lak
25 August 2007
State Bank Of India
1 Crore
17 November 2022
Others
0
12 June 2007
Small Industries Development Bank Of India
0
20 November 2014
The Citizens Urban Co-operative Bank Limited
0
04 August 2011
The Citizens Urban Co-operative Bank
0
04 June 2011
The Citizen Urban Co- Operative Bank Limited
0
25 August 2007
State Bank Of India
0
17 November 2022
Others
0
12 June 2007
Small Industries Development Bank Of India
0
20 November 2014
The Citizens Urban Co-operative Bank Limited
0
04 August 2011
The Citizens Urban Co-operative Bank
0
04 June 2011
The Citizen Urban Co- Operative Bank Limited
0
25 August 2007
State Bank Of India
0
17 November 2022
Others
0
12 June 2007
Small Industries Development Bank Of India
0
20 November 2014
The Citizens Urban Co-operative Bank Limited
0
04 August 2011
The Citizens Urban Co-operative Bank
0
04 June 2011
The Citizen Urban Co- Operative Bank Limited
0
25 August 2007
State Bank Of India
0

Documents

Form DPT-3-02072020-signed
Auditor?s certificate-30062020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form AOC-4-23112019_signed
Form MGT-14-10102019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191010
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102019
Altered memorandum of association-09102019
Altered memorandum of association-03102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102019
Form DPT-3-06082019-signed
Auditor?s certificate-26062019
Form MGT-7-21122018_signed
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
List of share holders, debenture holders;-20122018
Form AOC-4-20122018_signed
Form MGT-14-19062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062018
Form ADT-1-24112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
List of share holders, debenture holders;-24112017
Directors report as per section 134(3)-24112017
Copy of the intimation sent by company-24112017
Copy of resolution passed by the company-24112017
Copy of written consent given by auditor-24112017