Company Information

CIN
Status
Date of Incorporation
04 January 1989
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
16,640,000
Authorised Capital
38,000,000

Directors

Parul Arora
Parul Arora
Director/Designated Partner
over 2 years ago
Veena Arora
Veena Arora
Director
over 32 years ago

Past Directors

Om Parkash
Om Parkash
Director
almost 15 years ago

Charges

13 Crore
27 July 2011
J & K Bank
10 Crore
23 December 1997
State Bank Of Patiala
90 Lak
20 January 1993
Oriental Bank Of Commerce
5 Lak
08 July 1992
Oriental Bank Of Commerce
8 Lak
08 July 1992
Oriental Bank Of Commerce
8 Lak
15 June 2020
Jammu Kashmir Bank
1 Crore
01 October 2022
Hdfc Bank Limited
0
01 August 2022
Hdfc Bank Limited
0
30 May 2022
Hdfc Bank Limited
0
15 June 2020
Others
0
08 July 1992
Oriental Bank Of Commerce
0
08 July 1992
Oriental Bank Of Commerce
0
20 January 1993
Oriental Bank Of Commerce
0
23 December 1997
State Bank Of Patiala
0
27 July 2011
Others
0
01 October 2022
Hdfc Bank Limited
0
01 August 2022
Hdfc Bank Limited
0
30 May 2022
Hdfc Bank Limited
0
15 June 2020
Others
0
08 July 1992
Oriental Bank Of Commerce
0
08 July 1992
Oriental Bank Of Commerce
0
20 January 1993
Oriental Bank Of Commerce
0
23 December 1997
State Bank Of Patiala
0
27 July 2011
Others
0

Documents

Form DPT-3-31122020
Instrument(s) of creation or modification of charge;-03072020
Form CHG-1-03072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200703
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-29112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form ADT-1-26062019_signed
Copy of the intimation sent by company-22062019
Copy of written consent given by auditor-22062019
Copy of resolution passed by the company-22062019
Form ADT-1-15062019_signed
Form ADT-3-15062019_signed
Form ADT-1-15062019
Resignation letter-15062019
Optional Attachment-(1)-15062019
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Copy of the intimation sent by company-15062019
Form AOC-4-03012019_signed
Form MGT-7-03012019_signed
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018