Company Information

CIN
Status
Date of Incorporation
15 October 1996
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
4,409,600
Authorised Capital
5,000,000

Directors

Varun Mittal
Varun Mittal
Director/Designated Partner
about 6 years ago
Renu Mittal
Renu Mittal
Director
about 29 years ago
Vinod Kumar Mittal
Vinod Kumar Mittal
Managing Director
about 29 years ago

Past Directors

Vipul Mittal
Vipul Mittal
Director
about 20 years ago

Charges

4 Crore
19 September 2012
Hdfc Bank Limited
2 Crore
27 December 2011
Ge Capital Services India
9 Lak
22 September 2010
Ge Capital Services India
11 Lak
20 June 2008
Ge Capital Services India
13 Lak
22 February 2007
Icici Bank Limited
34 Lak
17 December 2004
Icici Bank Ltd
1 Crore
19 September 2012
Hdfc Bank Limited
0
22 February 2007
Icici Bank Limited
0
17 December 2004
Icici Bank Ltd
0
27 December 2011
Ge Capital Services India
0
20 June 2008
Ge Capital Services India
0
22 September 2010
Ge Capital Services India
0
19 September 2012
Hdfc Bank Limited
0
22 February 2007
Icici Bank Limited
0
17 December 2004
Icici Bank Ltd
0
27 December 2011
Ge Capital Services India
0
20 June 2008
Ge Capital Services India
0
22 September 2010
Ge Capital Services India
0
19 September 2012
Hdfc Bank Limited
0
22 February 2007
Icici Bank Limited
0
17 December 2004
Icici Bank Ltd
0
27 December 2011
Ge Capital Services India
0
20 June 2008
Ge Capital Services India
0
22 September 2010
Ge Capital Services India
0
19 September 2012
Hdfc Bank Limited
0
22 February 2007
Icici Bank Limited
0
17 December 2004
Icici Bank Ltd
0
27 December 2011
Ge Capital Services India
0
20 June 2008
Ge Capital Services India
0
22 September 2010
Ge Capital Services India
0
19 September 2012
Hdfc Bank Limited
0
22 February 2007
Icici Bank Limited
0
17 December 2004
Icici Bank Ltd
0
27 December 2011
Ge Capital Services India
0
20 June 2008
Ge Capital Services India
0
22 September 2010
Ge Capital Services India
0

Documents

Form DPT-3-01102020-signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-08112019
Form DIR-12-29102019_signed
Declaration by first director-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Directors report as per section 134(3)-28102019
Form AOC-4-28102019_signed
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Form DPT-3-02082019-signed
Form ADT-1-21052019_signed
Optional Attachment-(1)-21052019
Copy of written consent given by auditor-21052019
Copy of resolution passed by the company-21052019
Form DIR-12-25012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012019
Evidence of cessation;-25012019
Optional Attachment-(1)-25012019
Notice of resignation;-25012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
List of share holders, debenture holders;-23102018
Directors report as per section 134(3)-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Form MGT-7-02122017_signed
Form AOC-4-02122017_signed
List of share holders, debenture holders;-27112017