Company Information

CIN
Status
Date of Incorporation
12 September 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Dhruv Gupta
Dhruv Gupta
Director/Designated Partner
almost 3 years ago
Bhupesh Kumar
Bhupesh Kumar
Director/Designated Partner
about 3 years ago
Ashok Kumar
Ashok Kumar
Director/Designated Partner
about 4 years ago
Raghav Goel
Raghav Goel
Director/Designated Partner
over 12 years ago
Rajat Goyal
Rajat Goyal
Director/Designated Partner
over 12 years ago
Baljit Kumar Trikha
Baljit Kumar Trikha
Director
over 30 years ago

Past Directors

Chetan Trikha
Chetan Trikha
Director
over 17 years ago

Charges

11 Crore
19 February 2016
Axis Bank Limited
11 Crore
10 September 2011
Kotak Mahindra Bank Limited
5 Crore
08 January 2000
Hdfc Bank Limited
3 Lak
30 July 2012
Intec Capital Limited
18 Lak
04 May 2004
Punjab National Bank
1 Crore
04 May 2004
Punjab National Bank
24 Lak
04 May 2004
Punjab National Bank
12 Lak
26 April 1996
Union Bank Of India
10 Lak
26 April 1996
Union Bank Of India
1 Lak
26 April 1996
Union Bank Of India
10 Lak
30 July 2005
State Bank Of India
1 Crore
14 February 2006
State Bank Of India
5 Crore
30 July 2005
State Bank Of India
1 Lak
08 January 2021
Hdfc Bank Limited
7 Crore
14 March 2023
Hdfc Bank Limited
0
30 May 2022
Axis Bank Limited
0
08 January 2021
Hdfc Bank Limited
0
19 February 2016
Axis Bank Limited
0
30 July 2012
Intec Capital Limited
0
04 May 2004
Punjab National Bank
0
30 July 2005
State Bank Of India
0
04 May 2004
Punjab National Bank
0
14 February 2006
State Bank Of India
0
26 April 1996
Union Bank Of India
0
26 April 1996
Union Bank Of India
0
26 April 1996
Union Bank Of India
0
04 May 2004
Punjab National Bank
0
30 July 2005
State Bank Of India
0
08 January 2000
Hdfc Bank Limited
0
10 September 2011
Kotak Mahindra Bank Limited
0
14 March 2023
Hdfc Bank Limited
0
30 May 2022
Axis Bank Limited
0
08 January 2021
Hdfc Bank Limited
0
19 February 2016
Axis Bank Limited
0
30 July 2012
Intec Capital Limited
0
04 May 2004
Punjab National Bank
0
30 July 2005
State Bank Of India
0
04 May 2004
Punjab National Bank
0
14 February 2006
State Bank Of India
0
26 April 1996
Union Bank Of India
0
26 April 1996
Union Bank Of India
0
26 April 1996
Union Bank Of India
0
04 May 2004
Punjab National Bank
0
30 July 2005
State Bank Of India
0
08 January 2000
Hdfc Bank Limited
0
10 September 2011
Kotak Mahindra Bank Limited
0

Documents

Form MSME FORM I-09102020_signed
Form DPT-3-06102020-signed
Form MGT-14-27052020_signed
Optional Attachment-(1)-27052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27052020
Form MGT-14-23052020_signed
Altered memorandum of association-18052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052020
Form CHG-1-11052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200511
Instrument(s) of creation or modification of charge;-06052020
Form CHG-1-01052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200501
Instrument(s) of creation or modification of charge;-28042020
Form MSME FORM I-17122019_signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-10122019
Form DPT-3-11112019-signed
Form AOC-4-02112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102019
Directors report as per section 134(3)-29102019
Optional Attachment-(1)-29102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Copy of resolution passed by the company-28052019