Company Information

CIN
Status
Date of Incorporation
22 August 2003
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Chaman Singh Kapoor
Chaman Singh Kapoor
Director
over 2 years ago
Anand Ramachandran
Anand Ramachandran
Managing Director
over 2 years ago
Nikhil Chaudhary
Nikhil Chaudhary
Director
about 20 years ago
Ramesh Kumar Chaudhary
Ramesh Kumar Chaudhary
Director
about 20 years ago
Rajesh Kumar Chaudhary
Rajesh Kumar Chaudhary
Director
over 20 years ago
Ajay Kapoor
Ajay Kapoor
Director
almost 21 years ago

Past Directors

Shwetal Ssakariya
Shwetal Ssakariya
Director
over 12 years ago
Ashok Ramachandran
Ashok Ramachandran
Director
about 14 years ago
Santhanam Thirumalai Nambi
Santhanam Thirumalai Nambi
Director
over 15 years ago
Shobha Devi Chaudhary
Shobha Devi Chaudhary
Director
about 20 years ago
Vishu Chaudhary
Vishu Chaudhary
Director
about 20 years ago
Prafulla Murlidhar Pant
Prafulla Murlidhar Pant
Director
almost 21 years ago
Inderjitasingh Pritamsingh Chhabara
Inderjitasingh Pritamsingh Chhabara
Director
almost 21 years ago
Sanjay Mahendru
Sanjay Mahendru
Director
almost 21 years ago
Subhash Madaan
Subhash Madaan
Director
over 22 years ago

Charges

32 Crore
27 July 2012
Syndicate Bank
14 Crore
24 July 2010
Development Credit Bank Limited
9 Crore
24 July 2010
Development Credit Bank Limited
9 Crore
30 June 2004
Director Of Industries
30 Lak
24 July 2010
Development Credit Bank Limited
0
30 June 2004
Director Of Industries
0
27 July 2012
Syndicate Bank
0
24 July 2010
Development Credit Bank Limited
0
24 July 2010
Development Credit Bank Limited
0
30 June 2004
Director Of Industries
0
27 July 2012
Syndicate Bank
0
24 July 2010
Development Credit Bank Limited
0
24 July 2010
Development Credit Bank Limited
0
30 June 2004
Director Of Industries
0
27 July 2012
Syndicate Bank
0
24 July 2010
Development Credit Bank Limited
0

Documents

List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form MGT-7-28122019_signed
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Directors report as per section 134(3)-18112019
Form DPT-3-15102019-signed
Auditor?s certificate-30062019
Form ADT-1-29042019_signed
Copy of written consent given by auditor-23042019
-23042019
Copy of resolution passed by the company-23042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Details of other Entity(s)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-25042018
Form MGT-7-25042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042018
Optional Attachment-(1)-24042018
Directors report as per section 134(3)-24042018
Form AOC-4-24042018_signed
Form MGT-7-29122016_signed
List of share holders, debenture holders;-28122016
Directors report as per section 134(3)-19122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122016
Form AOC-4-19122016_signed
Form MGT-7-30052016_signed
Form AOC-4-30052016