Company Information

CIN
Status
Date of Incorporation
12 February 2001
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
27 September 2022
Paid Up Capital
900,000
Authorised Capital
1,000,000

Directors

Chander Bhushan
Chander Bhushan
Director
over 11 years ago
Kulbhushan Aggarwal
Kulbhushan Aggarwal
Director
over 11 years ago
Bharat Bhushan
Bharat Bhushan
Director
almost 12 years ago
Raman Mehta .
Raman Mehta .
Managing Director
almost 25 years ago

Past Directors

Alpana Puri
Alpana Puri
Director
over 11 years ago
Ajay Kumar
Ajay Kumar
Director
almost 12 years ago

Charges

4 Lak
27 March 2017
The Citizens Urban Co-op. Bank Ltd
1 Crore
17 September 2014
The Citizens Urban Co-op Bank Ltd
4 Lak
07 May 2014
The Citizens Urban Co-op Bank Ltd
75 Lak
04 May 2001
Bank Of India
75 Thousand
31 December 2004
Bank Of India
30 Lak
17 September 2014
The Citizens Urban Co-op Bank Ltd
0
27 March 2017
Others
0
07 May 2014
The Citizens Urban Co-op Bank Ltd
0
04 May 2001
Bank Of India
0
31 December 2004
Bank Of India
0
17 September 2014
The Citizens Urban Co-op Bank Ltd
0
27 March 2017
Others
0
07 May 2014
The Citizens Urban Co-op Bank Ltd
0
04 May 2001
Bank Of India
0
31 December 2004
Bank Of India
0
17 September 2014
The Citizens Urban Co-op Bank Ltd
0
27 March 2017
Others
0
07 May 2014
The Citizens Urban Co-op Bank Ltd
0
04 May 2001
Bank Of India
0
31 December 2004
Bank Of India
0

Documents

Form DPT-3-05122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
List of share holders, debenture holders;-29102020
Directors report as per section 134(3)-29102020
Form MGT-7-29102020_signed
Form AOC-4-29102020_signed
Form DPT-3-05112019-signed
Form DPT-3-04112019-signed
Letter of the charge holder stating that the amount has been satisfied-26102019
Form CHG-4-26102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191026
Directors report as per section 134(3)-19102019
List of share holders, debenture holders;-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
Letter of the charge holder stating that the amount has been satisfied-04092019
Form CHG-4-04092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190904
Form MGT-7-18102018_signed
Form AOC-4-18102018_signed
List of share holders, debenture holders;-17102018
Optional Attachment-(3)-17102018
Optional Attachment-(1)-17102018
Directors report as per section 134(3)-17102018
Optional Attachment-(2)-17102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Form ADT-1-07112017_signed
List of share holders, debenture holders;-07112017
Optional Attachment-(1)-07112017