Company Information

CIN
Status
Date of Incorporation
26 April 2004
State / ROC
HimachalPradesh /
Last Balance Sheet
31 March 2020
Last Annual Meeting
01 September 2020
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Charges

9 Crore
18 February 2019
Icici Bank Limited
24 Lak
10 December 2013
Hdfc Bank Limited
9 Crore
28 January 2009
Dy. Director Industries
30 Lak
27 October 2009
Axis Bank Limited
1 Crore
27 October 2009
Axis Bank Limited
17 Crore
27 October 2009
Axis Bank Limited
17 Crore
27 October 2009
Axis Bank Limited
3 Crore
27 October 2009
Axis Bank Limited
3 Crore
27 October 2009
Axis Bank Limited
35 Lak
24 August 2007
Canara Bank
1 Crore
30 July 2005
Canara Bank
3 Crore
10 January 2005
Canara Bank
1 Crore
30 July 2005
Canara Bank
3 Crore
30 July 2005
Canara Bank
8 Crore
27 May 2005
Canara Bank
48 Lak

Documents

Form MGT-7-241115.OCT
Form AOC-4-221115.OCT
Letter of the charge holder-140715.PDF
Form CHG-4-140715-ChargeId-10188922.OCT
Memorandum of satisfaction of Charge-140715.PDF
Letter of the charge holder-130715.PDF
Form CHG-4-130715-ChargeId-10190104.OCT
Memorandum of satisfaction of Charge-130715.PDF
FormSchV-221114 for the FY ending on-310314.OCT
Form23AC-291014 for the FY ending on-310314.OCT
Form66-211014 for the FY ending on-310314.OCT
Form GNL.2-111014.PDF
Optional Attachment 3-111014.PDF
Optional Attachment 2-111014.PDF
Optional Attachment 1-111014.PDF
Form MGT-14-081014.OCT
Copy of resolution-250914.PDF
Form MGT-14-050814.OCT
Optional Attachment 1-240714.PDF
Copy of resolution-240714.PDF
Form CHG-4-030714.OCT
Letter of the charge holder-020714.PDF
Form CHG-4-030714.OCT
Memorandum of satisfaction of Charge-020714.PDF
Form CHG-1-190614.OCT
Certificate of Registration for Modification of Mortgage-170614.PDF
Instrument of creation or modification of charge-170614.PDF
Certificate of Registration for Modification of Mortgage-170614.PDF
Certificate of Registration for Modification of Mortgage-170614.PDF
Instrument of creation or modification of charge-170114.PDF