Company Information

CIN
Status
Date of Incorporation
30 May 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,283,600
Authorised Capital
3,500,000

Directors

Vivek Kumar Gupta
Vivek Kumar Gupta
Director/Designated Partner
over 2 years ago
Devinder Kumar
Devinder Kumar
Director/Designated Partner
about 4 years ago
Hassan Singh Mejie
Hassan Singh Mejie
Director/Designated Partner
about 10 years ago
Promila Gupta
Promila Gupta
Director/Designated Partner
over 12 years ago

Past Directors

Shashi Bhushan Ojha
Shashi Bhushan Ojha
Director
about 10 years ago
Varun Kumar
Varun Kumar
Additional Director
almost 17 years ago

Charges

5 Crore
10 January 2017
Punjab National Bank
20 Lak
31 December 2014
Union Bank Of India
5 Crore
28 January 2014
Kotak Mahindra Bank Limited
2 Crore
26 July 2005
State Bank Of Patiala
2 Crore
24 March 2008
State Bank Of Patiala
20 Lak
20 June 2023
Others
0
22 July 2022
Others
0
10 January 2017
Others
0
24 March 2008
State Bank Of Patiala
0
28 January 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Union Bank Of India
0
26 July 2005
State Bank Of Patiala
0
20 June 2023
Others
0
22 July 2022
Others
0
10 January 2017
Others
0
24 March 2008
State Bank Of Patiala
0
28 January 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Union Bank Of India
0
26 July 2005
State Bank Of Patiala
0
20 June 2023
Others
0
22 July 2022
Others
0
10 January 2017
Others
0
24 March 2008
State Bank Of Patiala
0
28 January 2014
Kotak Mahindra Bank Limited
0
31 December 2014
Union Bank Of India
0
26 July 2005
State Bank Of Patiala
0

Documents

Form ADT-1-10112020_signed
Form DPT-3-09112020_signed
Copy of written consent given by auditor-09112020
Copy of the intimation sent by company-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Copy of resolution passed by the company-09112020
Directors report as per section 134(3)-09112020
List of share holders, debenture holders;-09112020
Form AOC-4-09112020_signed
Form MGT-7-09112020
Form PAS-6-21102020_signed
Form ADT-1-05062020_signed
Copy of the intimation sent by company-05062020
Copy of resolution passed by the company-05062020
Copy of written consent given by auditor-05062020
Form ADT-3-19052020_signed
Resignation letter-19052020
Form MGT-7-30092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092019
Directors report as per section 134(3)-27092019
List of share holders, debenture holders;-27092019
Form AOC-4-27092019_signed
Form DPT-3-01082019-signed
Auditor?s certificate-26062019
Optional Attachment-(1)-26062019
Form GNL-2-06052019-signed
Optional Attachment-(1)-30042019
Evidence of cessation;-06032019
Notice of resignation;-06032019
Form DIR-12-06032019_signed