Company Information

CIN
Status
Date of Incorporation
29 December 1992
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2021
Last Annual Meeting
27 November 2021
Paid Up Capital
2,545,000
Authorised Capital
3,000,000

Directors

Rajesh Kumar Duggal
Rajesh Kumar Duggal
Director/Designated Partner
about 2 years ago
Jasbir Singh
Jasbir Singh
Director/Designated Partner
about 2 years ago
Ashok Kumar Jain
Ashok Kumar Jain
Director/Designated Partner
over 23 years ago

Past Directors

Yash Pal Sharma
Yash Pal Sharma
Director
about 12 years ago
Rajnish Jain
Rajnish Jain
Director
over 23 years ago
Surinder Vig Kumar
Surinder Vig Kumar
Director
over 23 years ago
Vinod Gupta
Vinod Gupta
Director
over 32 years ago

Charges

39 Crore
14 March 2010
Punjab National Bank
32 Crore
13 September 2006
Canara Bank
7 Crore
27 July 1995
Punjab National Bank
56 Lak
13 September 2006
Canara Bank
0
27 July 1995
Punjab National Bank
0
14 March 2010
Punjab National Bank
0
13 September 2006
Canara Bank
0
27 July 1995
Punjab National Bank
0
14 March 2010
Punjab National Bank
0
13 September 2006
Canara Bank
0
27 July 1995
Punjab National Bank
0
14 March 2010
Punjab National Bank
0
13 September 2006
Canara Bank
0
27 July 1995
Punjab National Bank
0
14 March 2010
Punjab National Bank
0

Documents

Form DIR-12-05122020_signed
Notice of resignation;-04122020
Interest in other entities;-04122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122020
Evidence of cessation;-04122020
Form DIR-12-04122020_signed
Optional Attachment-(1)-04122020
Form MGT-7-04102020_signed
List of share holders, debenture holders;-03102020
Copy of MGT-8-03102020
Form AOC-4(XBRL)-03102020_signed
List of share holders, debenture holders;-01102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102020
Form MGT-7-01102020_signed
Form AOC-4(XBRL)-01102020_signed
Form DPT-3-20012020-signed
Form DIR-12-21062019_signed
Optional Attachment-(1)-14062019
Evidence of cessation;-14062019
Notice of resignation;-14062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122016
Form AOC-4(XBRL)-28122016-signed
Form MGT-7-21122016_signed
List of share holders, debenture holders;-14122016
Copy of MGT-8-14122016
XBRL document in respect of financial statement 29-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-070116.OCT
Form MGT-7-111115.OCT
Form MGT-14-161015.OCT
Form ADT-1-171015.OCT