Company Information

CIN
Status
Date of Incorporation
27 December 1982
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Sanjeev Nagpal
Sanjeev Nagpal
Director/Designated Partner
over 2 years ago
Madhulika Nagpal
Madhulika Nagpal
Director/Designated Partner
almost 3 years ago
Sameer Nagpal
Sameer Nagpal
Director/Designated Partner
about 19 years ago

Past Directors

Raja Ram Nagpal
Raja Ram Nagpal
Director
almost 43 years ago

Charges

4 Crore
14 May 2012
Icici Bank Limited
4 Crore
24 May 2007
Hdfc Bank Limited
3 Crore
05 May 1995
Govement Of Punjab
7 Lak
04 March 1992
Govement Of Punjab
7 Lak
21 December 2005
Allahabad Bank
73 Lak
18 January 1986
State Bank Of India
0
06 April 2023
Hdfc Bank Limited
0
04 March 1992
Govement Of Punjab
0
24 May 2007
Hdfc Bank Limited
0
18 January 1986
State Bank Of India
0
05 May 1995
Govement Of Punjab
0
14 May 2012
Icici Bank Limited
0
21 December 2005
Allahabad Bank
0
06 April 2023
Hdfc Bank Limited
0
04 March 1992
Govement Of Punjab
0
24 May 2007
Hdfc Bank Limited
0
18 January 1986
State Bank Of India
0
05 May 1995
Govement Of Punjab
0
14 May 2012
Icici Bank Limited
0
21 December 2005
Allahabad Bank
0
06 April 2023
Hdfc Bank Limited
0
04 March 1992
Govement Of Punjab
0
24 May 2007
Hdfc Bank Limited
0
18 January 1986
State Bank Of India
0
05 May 1995
Govement Of Punjab
0
14 May 2012
Icici Bank Limited
0
21 December 2005
Allahabad Bank
0

Documents

Form MGT-14-30062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062020
Form MGT-7-06012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-12122019_signed
Optional Attachment-(1)-03122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122019
Optional Attachment-(1)-03062019
Form DIR-12-03062019_signed
Optional Attachment-(2)-03062019
Optional Attachment-(3)-03062019
Optional Attachment-(2)-01022019
Form DIR-12-01022019_signed
Form DIR-11-01022019_signed
Evidence of cessation;-01022019
Optional Attachment-(1)-01022019
Notice of resignation;-01022019
Acknowledgement received from company-31012019
Notice of resignation filed with the company-31012019
Proof of dispatch-31012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Copy of MGT-8-26122018
List of share holders, debenture holders;-26122018
Form AOC-4(XBRL)-26122018_signed
Form MGT-7-26122018_signed
Form MGT-14-12062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062018
Form AOC-4(XBRL)-11122017_signed
Form MGT-7-11122017_signed