Company Information

CIN
Status
Date of Incorporation
08 May 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
17,500,000
Authorised Capital
17,500,000

Directors

Karanjivsingh Jagjitsingh Vijan
Karanjivsingh Jagjitsingh Vijan
Director/Designated Partner
about 2 years ago
Mehmood Maqbool Khan
Mehmood Maqbool Khan
Additional Director
over 2 years ago
Harvinder Kaur Jagjeet Singh Vijan
Harvinder Kaur Jagjeet Singh Vijan
Individual Promoter
almost 7 years ago

Past Directors

Jagjeet Singh Vijan
Jagjeet Singh Vijan
Additional Director
almost 16 years ago
Jaspreet Kaur Vijan
Jaspreet Kaur Vijan
Director
about 23 years ago

Charges

26 Crore
20 June 2018
Icici Bank Limited
3 Crore
23 May 2011
Bank Of Baroda
20 Crore
29 December 2007
Allahabad Bank
5 Crore
08 August 2008
State Bank Of Patiala
28 Lak
23 May 2006
Syndicate Bank
2 Crore
20 August 2020
Bank Of Baroda
3 Crore
23 May 2011
Others
0
20 June 2018
Others
0
23 May 2006
Syndicate Bank
0
20 August 2020
Others
0
08 August 2008
State Bank Of Patiala
0
29 December 2007
Allahabad Bank
0
23 May 2011
Others
0
20 June 2018
Others
0
23 May 2006
Syndicate Bank
0
20 August 2020
Others
0
08 August 2008
State Bank Of Patiala
0
29 December 2007
Allahabad Bank
0
23 May 2011
Others
0
20 June 2018
Others
0
23 May 2006
Syndicate Bank
0
20 August 2020
Others
0
08 August 2008
State Bank Of Patiala
0
29 December 2007
Allahabad Bank
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20210104
Form CHG-1-29122020
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(1)-29122020
Letter of the charge holder stating that the amount has been satisfied-16062020
Form CHG-4-16062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200616
List of share holders, debenture holders;-13122019
Copy of MGT-8-13122019
Form MGT-7-13122019_signed
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Optional Attachment-(1)-27112019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Optional Attachment-(1)-27022019
Form DIR-12-27022019_signed
List of share holders, debenture holders;-05022019
Copy of MGT-8-05022019
Form MGT-7-05022019_signed
Optional Attachment-(1)-02022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02022019
Form AOC-4(XBRL)-02022019_signed
Form CHG-1-08082018_signed
Instrument(s) of creation or modification of charge;-08082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180808
Form MGT-14-25022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180225