Company Information

CIN
Status
Date of Incorporation
27 March 2003
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Viplav Sood
Viplav Sood
Director
about 2 years ago
Meenakshi Sood
Meenakshi Sood
Director
over 22 years ago

Past Directors

Kapil Kumar Sood
Kapil Kumar Sood
Managing Director
over 22 years ago

Charges

4 Crore
03 March 2018
Uco Bank
2 Crore
04 January 2008
3i Infotech Trusteeship Services Limited
30 Lak
02 October 2003
Uco Bank
85 Lak
24 January 2013
Uco Bank
1 Crore
20 January 2021
Uco Bank
2 Crore
06 November 2020
Uco Bank
8 Lak
30 October 2023
Indian Bank
0
28 September 2022
Indian Bank
0
03 March 2022
Uco Bank
0
29 April 2022
Uco Bank
0
06 November 2020
Uco Bank
0
03 March 2018
Uco Bank
0
20 January 2021
Uco Bank
0
24 January 2013
Uco Bank
0
02 October 2003
Uco Bank
0
04 January 2008
3i Infotech Trusteeship Services Limited
0
30 October 2023
Indian Bank
0
28 September 2022
Indian Bank
0
03 March 2022
Uco Bank
0
29 April 2022
Uco Bank
0
06 November 2020
Uco Bank
0
03 March 2018
Uco Bank
0
20 January 2021
Uco Bank
0
24 January 2013
Uco Bank
0
02 October 2003
Uco Bank
0
04 January 2008
3i Infotech Trusteeship Services Limited
0
29 November 2023
Indian Bank
0
30 October 2023
Indian Bank
0
28 September 2022
Indian Bank
0
03 March 2022
Uco Bank
0
29 April 2022
Uco Bank
0
06 November 2020
Uco Bank
0
03 March 2018
Uco Bank
0
20 January 2021
Uco Bank
0
24 January 2013
Uco Bank
0
02 October 2003
Uco Bank
0
04 January 2008
3i Infotech Trusteeship Services Limited
0

Documents

Form DPT-3-07102020-signed
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form DPT-3-07112019-signed
Directors report as per section 134(3)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Optional Attachment-(1)-29102019
Optional Attachment-(2)-29102019
Form AOC-4-29102019_signed
Form ADT-1-24102019_signed
Copy of resolution passed by the company-23102019
Copy of the intimation sent by company-23102019
Copy of written consent given by auditor-23102019
Form ADT-1-22042019_signed
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Details of other Entity(s)-21112018
Optional Attachment-(1)-21112018
Form AOC-4-21112018_signed
Letter of the charge holder stating that the amount has been satisfied-30052018
Form CHG-4-30052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180530
Form CHG-1-08032018_signed
Instrument(s) of creation or modification of charge;-08032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180308
Letter of the charge holder stating that the amount has been satisfied-13012018