Company Information

CIN
Status
Date of Incorporation
08 December 2000
State / ROC
Uttarakhand / ROC Uttarakhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,500,000
Authorised Capital
15,000,000

Directors

Meenu Pal
Meenu Pal
Director/Designated Partner
over 2 years ago
Mohan Pal
Mohan Pal
Managing Director
over 21 years ago

Past Directors

Narayan Pal
Narayan Pal
Director
almost 25 years ago
Ramesh Pal
Ramesh Pal
Director
about 25 years ago

Charges

15 Crore
13 August 2012
State Bank Of India
24 Lak
30 January 2008
Punjab And Sind Bank
2 Crore
30 January 2008
Punjab And Sindh Bank
1 Crore
29 December 2018
State Bank Of India
11 Crore
25 September 2003
Uco Bank
1 Crore
25 September 2003
Uco Bank
1 Crore
22 September 2003
Uco Bank
1 Crore
22 January 2005
Uco Bank
13 Lak
29 December 2018
State Bank Of India
0
30 January 2008
Punjab And Sind Bank
0
30 January 2008
Punjab And Sindh Bank
0
22 January 2005
Uco Bank
0
22 September 2003
Uco Bank
0
25 September 2003
Uco Bank
0
25 September 2003
Uco Bank
0
13 August 2012
State Bank Of India
0
29 December 2018
State Bank Of India
0
30 January 2008
Punjab And Sind Bank
0
30 January 2008
Punjab And Sindh Bank
0
22 January 2005
Uco Bank
0
22 September 2003
Uco Bank
0
25 September 2003
Uco Bank
0
25 September 2003
Uco Bank
0
13 August 2012
State Bank Of India
0
29 December 2018
State Bank Of India
0
30 January 2008
Punjab And Sind Bank
0
30 January 2008
Punjab And Sindh Bank
0
22 January 2005
Uco Bank
0
22 September 2003
Uco Bank
0
25 September 2003
Uco Bank
0
25 September 2003
Uco Bank
0
13 August 2012
State Bank Of India
0

Documents

Form CHG-1-23062020_signed
Instrument(s) of creation or modification of charge;-23062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200623
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form AOC-4-29102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Optional Attachment-(1)-26102019
Directors report as per section 134(3)-26102019
Form DPT-3-25102019-signed
Form INC-22-25042019_signed
Copy of board resolution authorizing giving of notice-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Optional Attachment-(1)-25042019
Copies of the utility bills as mentioned above (not older than two months)-25042019
Form CHG-1-07032019_signed
Optional Attachment-(1)-07032019
Instrument(s) of creation or modification of charge;-07032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190307
Form MGT-7-17012019_signed
Form AOC-4-09012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-30032018
Form MGT-7-30032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18032018
Directors report as per section 134(3)-18032018
Form AOC-4-18032018_signed