Company Information

CIN
Status
Date of Incorporation
02 November 1994
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,007,500
Authorised Capital
6,000,000

Directors

Harvinder Singh Sidhu
Harvinder Singh Sidhu
Director
almost 3 years ago
Manjinder Singh Pannu
Manjinder Singh Pannu
Director
almost 3 years ago

Past Directors

Bikraminder Singh Badwal
Bikraminder Singh Badwal
Managing Director
about 31 years ago

Charges

1 Crore
24 April 2017
Hdfc Bank Limited
1 Crore
24 March 2014
Ing Vysya Bank Limited
2 Crore
07 December 2007
Hdfc Bank Limited
3 Lak
10 December 2008
State Bank Of India
10 Crore
28 March 2006
State Bank Of India
3 Crore
14 September 2006
State Bank Of India
2 Crore
24 April 2017
Hdfc Bank Limited
0
14 September 2006
State Bank Of India
0
07 December 2007
Hdfc Bank Limited
0
24 March 2014
Ing Vysya Bank Limited
0
10 December 2008
State Bank Of India
0
28 March 2006
State Bank Of India
0
24 April 2017
Hdfc Bank Limited
0
14 September 2006
State Bank Of India
0
07 December 2007
Hdfc Bank Limited
0
24 March 2014
Ing Vysya Bank Limited
0
10 December 2008
State Bank Of India
0
28 March 2006
State Bank Of India
0

Documents

Form DPT-3-02012021_signed
Optional Attachment-(3)-10092020
Optional Attachment-(1)-10092020
Form CHG-1-10092020_signed
Instrument(s) of creation or modification of charge;-10092020
Optional Attachment-(4)-10092020
Optional Attachment-(2)-10092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200910
Supplementary or Test audit report under section 143-23112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23112019
Form AOC - 4 CFS-23112019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-29102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102019
List of share holders, debenture holders;-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form MGT-7-29102019
Form MGT-7-20112018_signed
Form AOC-4-20112018_signed
Directors report as per section 134(3)-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
List of share holders, debenture holders;-19112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112018
Optional Attachment-(3)-16022018
Instrument(s) of creation or modification of charge;-16022018
Optional Attachment-(1)-16022018
Optional Attachment-(2)-16022018
Form CHG-1-16022018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180216