Company Information

CIN
Status
Date of Incorporation
03 November 2011
State / ROC
HimachalPradesh /
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
120,000
Authorised Capital
200,000

Directors

Tamanna .
Tamanna .
Director
about 6 years ago
Shivam Singh Pathania
Shivam Singh Pathania
Director
about 11 years ago
Muskan Thakur
Muskan Thakur
Director
about 11 years ago
Kanwar Rahul Pathania
Kanwar Rahul Pathania
Director
over 12 years ago
Asha Pathania
Asha Pathania
Director
about 14 years ago

Charges

33 Crore
01 June 2017
State Bank Of India
15 Lak
27 July 2015
Punjab National Bank
31 Lak
08 June 2021
Icici Bank Limited
80 Lak
11 February 2021
Hdfc Bank Limited
64 Lak
25 November 2020
Au Small Finance Bank Limited
4 Crore
25 November 2020
Hdfc Bank Limited
21 Lak
25 September 2019
Hdfc Bank Limited
72 Lak
11 January 2023
Kotak Mahindra Bank Limited
76 Lak
11 January 2023
Kotak Mahindra Bank Limited
1 Crore
12 October 2022
Kotak Mahindra Bank Limited
1 Crore
22 September 2022
Hdfc Bank Limited
12 Crore
26 August 2022
Hdfc Bank Limited
77 Lak
17 August 2022
Cnh Industrial Capital (india) Private Limited
1 Crore
10 August 2022
Icici Bank Limited
1 Crore
21 February 2022
Hdfc Bank Limited
7 Crore
28 December 2021
Hdfc Bank Limited
26 Lak

Documents

Form DPT-3-29122020_signed
Form CHG-1-30012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200130
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Instrument(s) of creation or modification of charge;-14112019
Optional Attachment-(4)-14112019
Optional Attachment-(3)-14112019
Optional Attachment-(1)-14112019
Optional Attachment-(2)-14112019
Form DPT-3-11112019-signed
Form DIR-12-29102019_signed
Optional Attachment-(1)-29102019
Form DPT-3-15102019-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29082019
Evidence of cessation;-29082019
Optional Attachment-(3)-29082019
Optional Attachment-(2)-29082019
Optional Attachment-(1)-29082019
Notice of resignation;-29082019
Form DIR-12-29082019_signed
Auditor?s certificate-27072019
Auditor?s certificate-30062019
List of share holders, debenture holders;-31102018
Form MGT-7-31102018_signed
Directors report as per section 134(3)-28102018