Company Information

CIN
Status
Date of Incorporation
25 August 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
183,000
Authorised Capital
1,000,000

Directors

Amrik Singh Alag
Amrik Singh Alag
Director
over 2 years ago
Taran Singh Amrik Singh Alag
Taran Singh Amrik Singh Alag
Director/Designated Partner
over 2 years ago
Aman Makan
Aman Makan
Director/Designated Partner
over 2 years ago
Inderjit Kaur
Inderjit Kaur
Director/Designated Partner
over 4 years ago

Past Directors

Avtar Singh Divanchand Alag
Avtar Singh Divanchand Alag
Director
over 12 years ago
Gagan Avtarsingh Alag
Gagan Avtarsingh Alag
Director
over 14 years ago
Amit Makan
Amit Makan
Director
over 14 years ago

Charges

23 Crore
28 January 2021
State Bank Of India
23 Crore
28 November 2019
Kotak Mahindra Bank Limited
75 Lak
28 July 2020
Kotak Mahindra Bank Limited
13 Lak
16 September 2023
Hdfc Bank Limited
0
28 January 2021
State Bank Of India
0
28 July 2020
Others
0
28 November 2019
Others
0
16 September 2023
Hdfc Bank Limited
0
28 January 2021
State Bank Of India
0
28 July 2020
Others
0
28 November 2019
Others
0
16 September 2023
Hdfc Bank Limited
0
28 January 2021
State Bank Of India
0
28 July 2020
Others
0
28 November 2019
Others
0
16 September 2023
Hdfc Bank Limited
0
28 January 2021
State Bank Of India
0
28 July 2020
Others
0
28 November 2019
Others
0
16 September 2023
Hdfc Bank Limited
0
28 January 2021
State Bank Of India
0
28 July 2020
Others
0
28 November 2019
Others
0

Documents

Form CHG-1-10082020_signed
Instrument(s) of creation or modification of charge;-10082020
Optional Attachment-(1)-10082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200810
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form CHG-1-19122019_signed
Instrument(s) of creation or modification of charge;-19122019
Optional Attachment-(1)-19122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191219
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-18112019_signed
Form DIR-12-17112019_signed
Form AOC-4-17112019_signed
Form DIR-12-16112019_signed
List of share holders, debenture holders;-30102019
Form MGT-7-30102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
List of share holders, debenture holders;-24102019
Directors report as per section 134(3)-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Evidence of cessation;-23102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102019
Declaration by first director-15102019
Form DIR-12-15102019_signed
Directors report as per section 134(3)-21032017
Form AOC-4-21032017_signed