Company Information

CIN
Status
Date of Incorporation
22 September 1981
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
92,627,200
Authorised Capital
100,000,000

Directors

Simarinder Singh
Simarinder Singh
Director/Designated Partner
about 2 years ago
Kanwal Sukhinder Singh
Kanwal Sukhinder Singh
Director
over 29 years ago

Past Directors

Sukhwinder Kaur
Sukhwinder Kaur
Additional Director
almost 14 years ago
Sukhinder Singh
Sukhinder Singh
Director
about 37 years ago

Charges

58 Lak
03 September 2002
H.p. Financial Corporation
15 Lak
15 March 1991
Punjab National Bank
1 Lak
27 May 1983
Punjab National Bank
2 Lak
27 January 1983
Punjab National Bank
1 Lak
05 September 1982
H.p. Financial Corporation
23 Lak
03 September 1982
H.p. Financial Corporation
15 Lak
15 March 1991
Punjab National Bank
0
05 September 1982
H.p. Financial Corporation
0
27 January 1983
Punjab National Bank
0
27 May 1983
Punjab National Bank
0
03 September 1982
H.p. Financial Corporation
0
03 September 2002
H.p. Financial Corporation
0
15 March 1991
Punjab National Bank
0
05 September 1982
H.p. Financial Corporation
0
27 January 1983
Punjab National Bank
0
27 May 1983
Punjab National Bank
0
03 September 1982
H.p. Financial Corporation
0
03 September 2002
H.p. Financial Corporation
0

Documents

Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Form DPT-3-18112019-signed
Form AOC-4(XBRL)-01012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Optional Attachment-(1)-21112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112017
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Form AOC-4(XBRL)-21112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Optional Attachment-(2)-29112016
Optional Attachment-(1)-29112016
Form MGT-7-29112016_signed
Form_AOC4-XBRL_Nalagarh_Chemicals_TARUNAGOEL5_20161129212451.pdf-29112016
List of share holders, debenture holders;-28112016
XBRL document in respect of financial statement 20-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form MGT-7-271115.OCT
Form AOC-4 XBRL-271115.OCT
Form ADT-1-121015.OCT
Challan evidencing deposit of amount-070915.PDF
Form GNL-4-070915 in respect of Form GNL.2-210815.PDF
Copy of Board Resolution-070915.PDF
Optional Attachment 2-070915.PDF
Optional Attachment 4-070915.PDF