Company Information

CIN
Status
Date of Incorporation
25 August 1980
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
3,000,000
Authorised Capital
5,000,000

Past Directors

Jitender Kumar
Jitender Kumar
Whole Time Director
over 8 years ago
Ranbir Bindra
Ranbir Bindra
Whole Time Director
over 8 years ago
Bonita Rathore
Bonita Rathore
Director
almost 32 years ago
Jasmeet Bindra
Jasmeet Bindra
Director
almost 32 years ago
Narinder Pal Singh
Narinder Pal Singh
Managing Director
over 45 years ago

Charges

10 Lak
31 December 2016
Lic Housing Finance Ltd
15 Crore
31 March 2015
The Federal Bank Limited
3 Crore
29 August 2013
The Federal Bank Ltd
3 Crore
31 March 2001
Punjab & Sind Bank
10 Lak
23 April 2015
State Bank Of India
8 Crore
18 September 2013
The Federal Bank Limited
5 Crore
13 January 1997
Canara Bank
2 Lak
01 February 2010
Allahabad Bank
4 Crore
28 August 2001
Federal Bank Ltd.
42 Lak
10 August 1996
Corporation Bank Ltd.
7 Lak
02 May 2000
Corporation Bank Ltd.
20 Lak
08 October 1999
Corporation Bank
10 Lak
04 March 1999
Corporation Bank Ltd.
7 Lak
21 June 2023
Others
0
30 June 2022
Others
0
13 May 2022
Others
0
31 December 2016
Others
0
29 August 2013
The Federal Bank Ltd
0
01 February 2010
Allahabad Bank
0
08 October 1999
Corporation Bank
0
02 May 2000
Corporation Bank Ltd.
0
04 March 1999
Corporation Bank Ltd.
0
23 April 2015
State Bank Of India
0
28 August 2001
Federal Bank Ltd.
0
10 August 1996
Corporation Bank Ltd.
0
31 March 2001
Punjab & Sind Bank
0
13 January 1997
Canara Bank
0
31 March 2015
The Federal Bank Limited
0
18 September 2013
The Federal Bank Limited
0
21 June 2023
Others
0
30 June 2022
Others
0
13 May 2022
Others
0
31 December 2016
Others
0
29 August 2013
The Federal Bank Ltd
0
01 February 2010
Allahabad Bank
0
08 October 1999
Corporation Bank
0
02 May 2000
Corporation Bank Ltd.
0
04 March 1999
Corporation Bank Ltd.
0
23 April 2015
State Bank Of India
0
28 August 2001
Federal Bank Ltd.
0
10 August 1996
Corporation Bank Ltd.
0
31 March 2001
Punjab & Sind Bank
0
13 January 1997
Canara Bank
0
31 March 2015
The Federal Bank Limited
0
18 September 2013
The Federal Bank Limited
0

Documents

Form AOC-4-05012021_signed
Form MGT-7-04012021_signed
Form DPT-3-03012021_signed
Directors report as per section 134(3)-29122020
List of share holders, debenture holders;-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Optional Attachment-(1)-29122020
Letter of the charge holder stating that the amount has been satisfied-10112020
Form CHG-4-10112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201110
Form CHG-4-23102020_signed
Letter of the charge holder stating that the amount has been satisfied-23102020
Form DIR-12-02102020_signed
Optional Attachment-(2)-29092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092020
Optional Attachment-(1)-29092020
Form ADT-1-27012020_signed
Form MGT-7-27012020_signed
List of share holders, debenture holders;-24012020
Optional Attachment-(1)-24012020
Copy of the intimation sent by company-24012020
Copy of resolution passed by the company-24012020
Copy of written consent given by auditor-24012020
Form AOC-4-24012020_signed
Optional Attachment-(1)-23012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012020
Optional Attachment-(2)-23012020
Directors report as per section 134(3)-23012020
Form DPT-3-30082019-signed
Optional Attachment-(1)-28062019