Company Information

CIN
Status
Date of Incorporation
06 November 1986
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
90,000,000
Authorised Capital
90,000,000

Directors

Vineet Malik
Vineet Malik
Director/Designated Partner
over 10 years ago
Randhir Singh
Randhir Singh
Director/Designated Partner
about 14 years ago
Randhir Singh Malik
Randhir Singh Malik
Director/Designated Partner
over 21 years ago
Sanjeet Malik
Sanjeet Malik
Director
about 36 years ago

Past Directors

Mohit Pratap Singh
Mohit Pratap Singh
Director
over 10 years ago
Nirmla Malik
Nirmla Malik
Director
about 14 years ago
Triloki Goel Nath
Triloki Goel Nath
Director
over 27 years ago

Charges

9 Crore
29 July 2015
State Bank Of India
9 Crore
28 December 2007
Axis Bank Limited
1 Crore
08 December 2007
Axis Bank Limited
48 Lak
16 March 2011
Axis Bank Limited
1 Crore
29 July 2015
State Bank Of India
0
08 December 2007
Axis Bank Limited
0
16 March 2011
Axis Bank Limited
0
28 December 2007
Axis Bank Limited
0
29 July 2015
State Bank Of India
0
08 December 2007
Axis Bank Limited
0
16 March 2011
Axis Bank Limited
0
28 December 2007
Axis Bank Limited
0
29 July 2015
State Bank Of India
0
08 December 2007
Axis Bank Limited
0
16 March 2011
Axis Bank Limited
0
28 December 2007
Axis Bank Limited
0
29 July 2015
State Bank Of India
0
08 December 2007
Axis Bank Limited
0
16 March 2011
Axis Bank Limited
0
28 December 2007
Axis Bank Limited
0

Documents

Form CHG-1-23062020_signed
Instrument(s) of creation or modification of charge;-23062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200623
Form ADT-1-13122019_signed
Form DIR-12-10122019_signed
Form ADT-1-07122019_signed
Copy of resolution passed by the company-07122019
List of share holders, debenture holders;-07122019
Copy of written consent given by auditor-07122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122019
Form AOC-4(XBRL)-07122019_signed
Form MGT-7-07122019_signed
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Optional Attachment-(2)-28112019
Optional Attachment-(1)-28112019
Form CHG-1-09042019_signed
Instrument(s) of creation or modification of charge;-09042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190409
Optional Attachment-(1)-19032019
Proof of dispatch-19032019
Evidence of cessation;-19032019
Form DIR-11-19032019_signed
Acknowledgement received from company-19032019
Notice of resignation filed with the company-19032019
Form DIR-12-19032019_signed
Notice of resignation;-19032019
Form AOC-4(XBRL)-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form MGT-7-19122018_signed