Company Information

CIN
Status
Date of Incorporation
28 June 1995
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,600,000
Authorised Capital
11,000,000

Directors

Subhash Gupta
Subhash Gupta
Director/Designated Partner
about 7 years ago
Chandan Aggarwal
Chandan Aggarwal
Director/Designated Partner
about 8 years ago

Past Directors

Sushila Mittal
Sushila Mittal
Additional Director
about 10 years ago
Archana Aggarwal
Archana Aggarwal
Additional Director
about 10 years ago
Surinder Singh
Surinder Singh
Director
about 10 years ago
Ashok Kumar Mittal
Ashok Kumar Mittal
Additional Director
over 10 years ago
Pradeep Aggarwal
Pradeep Aggarwal
Additional Director
over 10 years ago
Hardeep Singh
Hardeep Singh
Director
over 10 years ago
Rahul Chawla
Rahul Chawla
Director
over 16 years ago
Yashpal Chhabra
Yashpal Chhabra
Director
over 16 years ago
Rajeev Chawla
Rajeev Chawla
Director
over 23 years ago
Harvinder Singh
Harvinder Singh
Director
over 23 years ago

Charges

2 Crore
05 October 2015
Allahabad Bank
2 Crore
12 March 1999
State Bank Of Patiala
50 Lak
01 December 2022
Hdfc Bank Limited
0
07 December 2022
Indian Bank
0
25 March 2022
Indian Bank
0
05 October 2015
Allahabad Bank
0
12 March 1999
State Bank Of Patiala
0
01 December 2022
Hdfc Bank Limited
0
07 December 2022
Indian Bank
0
25 March 2022
Indian Bank
0
05 October 2015
Allahabad Bank
0
12 March 1999
State Bank Of Patiala
0
01 December 2022
Hdfc Bank Limited
0
07 December 2022
Indian Bank
0
25 March 2022
Indian Bank
0
05 October 2015
Allahabad Bank
0
12 March 1999
State Bank Of Patiala
0
01 December 2022
Hdfc Bank Limited
0
07 December 2022
Indian Bank
0
25 March 2022
Indian Bank
0
05 October 2015
Allahabad Bank
0
12 March 1999
State Bank Of Patiala
0

Documents

Form AOC-4-22102020_signed
Form ADT-1-21102020_signed
Form DPT-3-21102020_signed
Form PAS-6-21102020_signed
Form MGT-7-21102020_signed
Optional Attachment-(1)-20102020
List of share holders, debenture holders;-19102020
Copy of written consent given by auditor-17102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102020
Copy of resolution passed by the company-17102020
Directors report as per section 134(3)-17102020
Copy of the intimation sent by company-17102020
Form PAS-6-23072020_signed
Optional Attachment-(1)-21072020
Form AOC-4-10102019_signed
Form MGT-7-10102019_signed
List of share holders, debenture holders;-09102019
Directors report as per section 134(3)-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Form DPT-3-11072019-signed
Form DPT-3-10072019-signed
Auditor?s certificate-21062019
Form DIR-12-20102018_signed
Form AOC-4-20102018_signed
Form MGT-7-20102018_signed
Directors report as per section 134(3)-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
List of share holders, debenture holders;-16102018
Form MR-1-18122017-signed
Form DIR-12-15122017_signed