Company Information

CIN
Status
Date of Incorporation
01 February 1983
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
7,818,000
Authorised Capital
8,000,000

Directors

Subhash Duggal .
Subhash Duggal .
Director/Designated Partner
about 8 years ago
Raghunath Nayar
Raghunath Nayar
Director/Designated Partner
over 24 years ago
Avinash Kapoor
Avinash Kapoor
Director/Designated Partner
almost 43 years ago

Past Directors

Manju Kapoor
Manju Kapoor
Director
over 36 years ago

Charges

0
15 April 1999
Bank Of India
3 Crore
15 November 1995
Bank Of India
2 Crore
10 June 1996
Bank Of India
75 Lak
15 April 1999
Bank Of India
1 Crore
10 June 1996
Bank Of India
25 Lak
19 July 1988
Bank Of India
20 Lak
19 December 1988
Bank Of India
10 Lak
15 February 1985
Bank Of India
10 Lak
03 December 1991
Bank Of India
10 Lak
03 December 1991
Bank Of India
25 Lak
15 April 1999
Bank Of India
38 Lak
03 January 2023
Bank Of India
0
15 February 1985
Bank Of India
0
19 December 1988
Bank Of India
0
15 April 1999
Bank Of India
0
10 June 1996
Bank Of India
0
03 December 1991
Bank Of India
0
19 July 1988
Bank Of India
0
03 December 1991
Bank Of India
0
15 April 1999
Bank Of India
0
15 November 1995
Bank Of India
0
10 June 1996
Bank Of India
0
15 April 1999
Bank Of India
0
03 January 2023
Bank Of India
0
15 February 1985
Bank Of India
0
19 December 1988
Bank Of India
0
15 April 1999
Bank Of India
0
10 June 1996
Bank Of India
0
03 December 1991
Bank Of India
0
19 July 1988
Bank Of India
0
03 December 1991
Bank Of India
0
15 April 1999
Bank Of India
0
15 November 1995
Bank Of India
0
10 June 1996
Bank Of India
0
15 April 1999
Bank Of India
0

Documents

List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DIR-12-26102019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102019
Form DPT-3-29072019
Form MSME FORM I-30052019_signed
List of share holders, debenture holders;-17122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Directors report as per section 134(3)-17122018
Form AOC-4-17122018_signed
Form MGT-7-17122018_signed
Form AOC-4-09042018_signed
Directors report as per section 134(3)-04042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042018
List of share holders, debenture holders;-28022018
Form MGT-7-28022018_signed
Form ADT-3-31102017-signed
Resignation letter-31102017
Letter of appointment;-18092017
Evidence of cessation;-18092017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18092017
Form DIR-12-18092017
Notice of resignation;-18092017
Directors report as per section 134(3)-05042017
Optional Attachment-(1)-05042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05042017
Form AOC-4-05042017_signed