Company Information

CIN
Status
Date of Incorporation
09 February 1999
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
111,448,490
Authorised Capital
160,000,000

Directors

Rachana Singh
Rachana Singh
Director/Designated Partner
over 2 years ago
Harpal Singh
Harpal Singh
Director/Designated Partner
almost 3 years ago

Past Directors

Faqir Singh Saggu
Faqir Singh Saggu
Director
almost 11 years ago
Narinder Kaur
Narinder Kaur
Director
almost 11 years ago

Charges

0
14 October 2006
State Bank Of India
18 Lak
05 March 2007
State Bank Of India
46 Crore
05 March 2007
State Bank Of India
54 Crore
31 May 2011
Religare Finvest Limited
30 Crore
13 January 2006
Canara Bank
7 Crore
05 March 2007
State Bank Of India
0
05 March 2007
State Bank Of India
0
13 January 2006
Canara Bank
0
31 May 2011
Religare Finvest Limited
0
14 October 2006
State Bank Of India
0
05 March 2007
State Bank Of India
0
05 March 2007
State Bank Of India
0
13 January 2006
Canara Bank
0
31 May 2011
Religare Finvest Limited
0
14 October 2006
State Bank Of India
0
05 March 2007
State Bank Of India
0
05 March 2007
State Bank Of India
0
13 January 2006
Canara Bank
0
31 May 2011
Religare Finvest Limited
0
14 October 2006
State Bank Of India
0

Documents

Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Form ADT-1-08122019_signed
Form ADT-1-06122019_signed
Copy of written consent given by auditor-06122019
Copy of the intimation sent by company-06122019
Copy of resolution passed by the company-06122019
Copy of written consent given by auditor-02122019
Optional Attachment-(1)-02122019
Copy of resolution passed by the company-02122019
Form DPT-3-13112019-signed
Form CHG-4-19102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191019
Letter of the charge holder stating that the amount has been satisfied-18102019
Form CHG-4-18102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191018
Letter of the charge holder stating that the amount has been satisfied-27082019
Form CHG-4-27082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190827
Evidence of cessation;-05072019
Notice of resignation;-05072019
Form DIR-12-05072019_signed
Form DIR-12-28062019_signed
Optional Attachment-(1)-27062019
Optional Attachment-(3)-14062019
Optional Attachment-(1)-14062019
Optional Attachment-(2)-14062019
Copy of written consent given by auditor-07062019