Company Information

CIN
Status
Date of Incorporation
08 September 2003
State / ROC
Jammu / ROC Jammu
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,062,000
Authorised Capital
3,500,000

Past Directors

Ashmita Sahni
Ashmita Sahni
Additional Director
over 6 years ago
Gitika Sahni
Gitika Sahni
Additional Director
almost 9 years ago
Gurcharan Kour
Gurcharan Kour
Director
about 9 years ago
Taranjit Singh Sahni
Taranjit Singh Sahni
Director
over 19 years ago
Harjit Singh Sahni
Harjit Singh Sahni
Director
about 22 years ago

Charges

14 Crore
26 February 2019
Icici Bank Limited
14 Crore
24 September 2009
Canara Bank
10 Lak
23 March 2007
Canara Bank
1 Crore
23 March 2007
Canara Bank
30 Lak
04 March 2004
The H0nkong And Shanghai Banking Corporation Ltd.
63 Lak
16 March 2004
The H0nkong And Shanghai Banking Corporation Ltd.
63 Lak
04 August 2004
The H0nkong And Shanghai Banking Corporation Ltd.
63 Lak
23 March 2007
Canara Bank
0
04 August 2004
The H0nkong And Shanghai Banking Corporation Ltd.
0
16 March 2004
The H0nkong And Shanghai Banking Corporation Ltd.
0
04 March 2004
The H0nkong And Shanghai Banking Corporation Ltd.
0
23 March 2007
Canara Bank
0
26 February 2019
Others
0
24 September 2009
Canara Bank
0
23 March 2007
Canara Bank
0
04 August 2004
The H0nkong And Shanghai Banking Corporation Ltd.
0
16 March 2004
The H0nkong And Shanghai Banking Corporation Ltd.
0
04 March 2004
The H0nkong And Shanghai Banking Corporation Ltd.
0
23 March 2007
Canara Bank
0
26 February 2019
Others
0
24 September 2009
Canara Bank
0
23 March 2007
Canara Bank
0
04 August 2004
The H0nkong And Shanghai Banking Corporation Ltd.
0
16 March 2004
The H0nkong And Shanghai Banking Corporation Ltd.
0
04 March 2004
The H0nkong And Shanghai Banking Corporation Ltd.
0
23 March 2007
Canara Bank
0
26 February 2019
Others
0
24 September 2009
Canara Bank
0

Documents

Form DPT-3-25112020_signed
Form AOC-4-25112020_signed
Form MGT-7-25112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
List of share holders, debenture holders;-24112020
Directors report as per section 134(3)-24112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112020
Form DIR-12-16102019_signed
Form AOC-4-16102019_signed
Form MGT-7-16102019_signed
Directors report as per section 134(3)-14102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14102019
List of share holders, debenture holders;-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Optional Attachment-(1)-14102019
CERTIFICATE OF SATISFACTION OF CHARGE-20190527
Form DIR-12-24062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24062019
Form CHG-4-21062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190621
Letter of the charge holder stating that the amount has been satisfied-20062019
Form CHG-4-07062019_signed
Letter of the charge holder stating that the amount has been satisfied-24052019
Form CHG-1-15042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190415
Instrument(s) of creation or modification of charge;-10042019
Optional Attachment-(1)-10042019
Form DIR-12-26022019_signed
Evidence of cessation;-26022019
Notice of resignation;-26022019