Company Information

CIN
Status
Date of Incorporation
21 July 1979
State / ROC
Chandigarh /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
46,389,470
Authorised Capital
47,000,000

Directors

Gurinder Singh
Gurinder Singh
Director
over 8 years ago
Suresh Kumar Sharma
Suresh Kumar Sharma
Director
over 16 years ago
Gurpartap Singh Kairon
Gurpartap Singh Kairon
Director
over 41 years ago

Charges

29 Lak
02 November 1998
Director Of Industries; Punjab
7 Lak
06 May 1994
Director Of Industries; Punjab
1 Lak
18 April 1994
Director Of Industries; Punjab
7 Lak
14 May 1993
Director Of Industries Punjab
7 Lak
30 April 1993
Director Of Industries; Punjab
7 Lak
30 March 1987
Ifci Limited
45 Lak
27 April 1989
Canara Bank
1 Crore
27 April 1988
Canara Bank
23 Lak
27 April 1988
Canara Bank
23 Lak
01 January 1999
Canara Bank
31 Lak
07 March 1989
Canara Bank
75 Thousand
18 September 1986
Canara Bank
36 Lak
10 June 1989
Canara Bank
10 Lak
10 August 1999
Canara Bank
25 Lak
27 August 1996
Canara Bank
1 Crore
30 November 1988
Canara Bank
10 Lak
07 August 1998
Canara Bank
75 Lak
25 February 1989
Canara Bank
11 Lak
28 September 1995
Canara Bank
1 Crore
18 September 1986
Canara Bank
36 Lak
01 July 1992
Canara Bank
35 Lak
17 September 1986
Punjab State Industrial Devlopmentcorpltd;
1 Crore
07 March 1986
Punjab Financial Corporation
60 Lak
07 March 1986
Punjab Financial Corp.
60 Lak

Documents

Form MGT-14-25092020_signed
Form DPT-3-01072020-signed
Form MGT-7-03122019_signed
List of share holders, debenture holders;-02122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Form DPT-3-05082019-signed
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Form AOC-4-31102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Directors report as per section 134(3)-30102018
Directors report as per section 134(3)-29122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122017
Form AOC-4-29122017_signed
List of share holders, debenture holders;-27122017
Form MGT-7-27122017_signed
List of share holders, debenture holders;-08122017
Form MGT-7-08122017_signed
Directors report as per section 134(3)-07122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122017
Form AOC-4-07122017_signed
Notice of resignation;-01122017
Form DIR-12-02122017_signed
Letter of appointment;-01122017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122017
Evidence of cessation;-01122017
Notice of resignation filed with the company-03112017
Form DIR-11-03112017_signed